CU.BE INTERIORS LTD.

Company Documents

DateDescription
01/02/141 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1431 January 2014 FIRST GAZETTE

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR NEIL MARTIN MCNAUGHTON

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN MCNAUGHTON

View Document

10/01/1310 January 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM HUNTERSTON FARM STAIR MAUCHLINE KA5 5JD UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/03/1226 March 2012 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

10/11/1110 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MRS KAREN MCNAUGHTON

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

06/10/106 October 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