BLUE CUBED LIMITED
Company Documents
Date | Description |
---|---|
25/10/1425 October 2014 | DISS40 (DISS40(SOAD)) |
24/10/1424 October 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SPENCER / 14/05/2010 |
09/06/109 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
23/05/0923 May 2009 | DISS40 (DISS40(SOAD)) |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 6 HARTSWOOD CLOSE, WARLEY BRENTWOOD ESSEX CM14 5AB |
19/05/0919 May 2009 | FIRST GAZETTE |
18/02/0918 February 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW SANDS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 May 2006 |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/09/073 September 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS |
16/10/0616 October 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 6A THE GARDENS, BROADCUT FAREHAM HAMPSHIRE PO16 8SS |
20/01/0620 January 2006 | NEW SECRETARY APPOINTED |
01/11/051 November 2005 | FIRST GAZETTE |
12/05/0512 May 2005 | DIRECTOR RESIGNED |
12/05/0512 May 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/05/0512 May 2005 | DIRECTOR RESIGNED |
01/09/041 September 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company