CUBE MARKETING LIMITED

Company Documents

DateDescription
20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/05/1012 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE AMANDA POTTS / 17/03/2010

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM THE OLD SCHOOL 2 CHURCH STREET NORTH CAVE EAST YORKSHIRE HU15 2LW

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 REGISTERED OFFICE CHANGED ON 17/04/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/03/9917 March 1999 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