CUBE MANAGEMENT LIMITED

Company Documents

DateDescription
20/09/1220 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/06/1220 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 DECLARATION OF SOLVENCY

View Document

08/08/118 August 2011 SPECIAL RESOLUTION TO WIND UP

View Document

08/08/118 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ UNITED KINGDOM

View Document

03/02/113 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE QUINTIN MULLINS / 11/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MR STEVEN ANTHONY JOHNSTON

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL FITZWATER

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY JOHNSTON / 11/01/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL FITZWATER

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED CUBE MANAGEMENT 2005 LIMITED CERTIFICATE ISSUED ON 28/10/05

View Document

03/10/053 October 2005 COMPANY NAME CHANGED CUBE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/10/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

04/02/034 February 2003 COMPANY NAME CHANGED SUREMAX LTD CERTIFICATE ISSUED ON 04/02/03

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/036 January 2003 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