CUBIC DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1116 May 2011 APPLICATION FOR STRIKING-OFF

View Document

01/11/101 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK WHEELAN / 10/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BRUCE WHEELAN / 10/09/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: G OFFICE CHANGED 28/01/04 112 WHITLEY RD WHITLEY BAY TYNE & WEAR NE26 2NE

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information