CUBIC 2 LIMITED

Company Documents

DateDescription
09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DAVID THOMPSON / 20/12/2013

View Document

28/01/1428 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WILLIAM THOMPSON / 20/12/2013

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
103 HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 7AN

View Document

18/01/1318 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DAVID THOMPSON / 01/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

21/01/1221 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM THOMPSON / 01/01/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/01/1129 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/07/099 July 2009 DIRECTOR APPOINTED DAVID WILLIAM THOMPSON

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM
103 HIGH STREET
WALTHAM CROSS
HERTS
EN8 7AN

View Document

09/07/099 July 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

09/07/099 July 2009 DIRECTOR APPOINTED GRANT DAVID THOMPSON

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

30/06/0930 June 2009 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