CUBED CONSTRUCTION LIMITED

Company Documents

DateDescription
16/04/1416 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/01/1414 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
49 PETER STREET
MANCHESTER
M2 3NG

View Document

15/02/1315 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

03/07/123 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2012

View Document

23/01/1223 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011

View Document

26/07/1126 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011:LIQ. CASE NO.1

View Document

25/01/1125 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010:LIQ. CASE NO.1

View Document

04/01/104 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/01/104 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009496

View Document

04/01/104 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM UNIT 5 WEAVERS CORNER HAMPSON STREET HORWICH BOLTON LANCS BL6 7JH

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/02/098 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 27 NEWBROOK ROAD OVERHULTON BOLTON LANCASHIRE BL5 1EP

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 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