CUBE COMPUTING LTD

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/152 January 2015 APPLICATION FOR STRIKING-OFF

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
15 ERESWELL ROAD
LUTON
BEDFORDSHIRE
LU3 2UH
UNITED KINGDOM

View Document

15/09/1415 September 2014 COMPANY RESTORED ON 15/09/2014

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRYER

View Document

15/09/1415 September 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED KENNETH PRYER

View Document

12/08/1412 August 2014 STRUCK OFF AND DISSOLVED

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA KIRBY / 01/09/2011

View Document

17/01/1217 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/01/1116 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 6 DANVERS DRIVE LUTON BEDFORDSHIRE LU3 4EF

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM PRYER / 23/12/2009

View Document

06/01/106 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA KIRBY / 27/11/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/01/0925 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 18 LIMEFIELD OAKHAM LEICESTERSHIRE LE15 6ND

View Document

26/01/0026 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 18 LIMEFIELD OAKHAM LEICESTERSHIRE LE15 6ND

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 39 LEICESTER ROAD SALFORD M7 4AS

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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