CUBIC ACQUISITIONS (NO 6) LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/114 March 2011 APPLICATION FOR STRIKING-OFF

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 3 LIMEWOOD WAY LIMEWOOD BUSINESS PARK LEEDS WEST YORKSHIRE LS14 1AB

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR MANSOOR HUSSAIN

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR CLEERE NOMINEES LIMITED

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CLEERE NOMINEES LIMITED / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLEERE SECRETARIES LIMITED / 01/10/2009

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED YELLOW CO (NO 16) LIMITED CERTIFICATE ISSUED ON 30/07/08

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED DRAGON FRUIT LIMITED CERTIFICATE ISSUED ON 29/04/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: NATIONAL HOUSE 2 GRANT AVENUE LEEDS WEST YORKSHIRE LS7 1RQ

View Document

01/02/071 February 2007 COMPANY NAME CHANGED REGENT PROPERTIES (NO 2) LIMITED CERTIFICATE ISSUED ON 01/02/07

View Document

07/01/077 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 Incorporation

View Document

01/03/051 March 2005 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