C-CUBED MEDICAL LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/136 February 2013 APPLICATION FOR STRIKING-OFF

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SUSAN MCGRIGOR / 01/12/2011

View Document

04/01/124 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM THE OLD VICARAGE COMMON ROAD WHITEPARISH SALISBURY SP5 2SU UNITED KINGDOM

View Document

22/11/1122 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SUSAN MCGRIGOR / 01/12/2010

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SUTTON SURREY SM2 7BE

View Document

28/02/1128 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINSON

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SION

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD LITTLE

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/12/0929 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN KARL ATKINSON / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SUSAN MCGRIGOR / 29/12/2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7BE

View Document

31/12/0831 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: PIONEER HOUSE ST MARY BOURNE ANDOVER HAMPSHIRE SP11 6BL

View Document

20/04/0520 April 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/10/0420 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED BONDCO 966 LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

19/12/0219 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0219 December 2002 Incorporation

View Document


More Company Information


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