CUBAN LONDON LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLOOD

View Document

02/10/122 October 2012 SUB-DIVISION 28/06/12

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR BRENDAN FLOOD

View Document

12/10/1012 October 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR GARY ALEXANDER NEVILLE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR RYAN JOSEPH GIGGS

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MORTIMER CROSSLEY

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

27/09/1027 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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