CUBE SYSTEMS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1919 June 2019 APPLICATION FOR STRIKING-OFF

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

14/12/1714 December 2017 PREVEXT FROM 30/03/2017 TO 30/08/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH HENEGHAN / 01/06/2013

View Document

17/03/1417 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SCOTT / 02/04/2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 11 ST JAMES COURT 4 MOORLAND ROAD DIDSBURY MANCHESTER M20 6AZ

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 16 ASHFIELD ROAD HALE ALTRINCHAM CHESHIRE WA15 9QJ ENGLAND

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH HENEGHAN / 01/03/2012

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

02/11/102 November 2010 ALTER ARTICLES 16/08/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 220 HALE ROAD HALE ALTRINCHAM CHESHIRE WA15 8EB

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HENEGHAN

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED WILLIAM SCOTT

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED PHILIP JOSEPH HENEGHAN

View Document

17/09/1017 September 2010 ARTICLES OF ASSOCIATION

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA HENEGHAN

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH HENEGHAN

View Document

09/09/109 September 2010 COMPANY NAME CHANGED HENEGHAN CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/09/10

View Document

09/09/109 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

18/10/0918 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA MAY HENEGHAN / 07/10/2009

View Document

18/10/0918 October 2009 REGISTERED OFFICE CHANGED ON 18/10/2009 FROM 26 NORFORD WAY ROCHDALE LANCASHIRE OL11 5QS

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MAY HENEGHAN / 07/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH HENEGHAN / 07/10/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

02/06/052 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/00

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/02/94

View Document

25/02/9425 February 1994 COMPANY NAME CHANGED QUINTONBAY LIMITED CERTIFICATE ISSUED ON 28/02/94

View Document

31/01/9431 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information