CUBIS LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING-OFF

View Document

03/01/123 January 2012 DISS40 (DISS40(SOAD))

View Document

02/01/122 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MASON / 01/01/2012

View Document

02/01/122 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DR MARYANN BUGEJA VIANI / 01/01/2012

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/12/10

View Document

02/01/122 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

01/01/111 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 6 RED SQUARE CARYSFORT ROAD STOKE NEWINGTON LONDON N16 9AB

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 8 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MASON / 08/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 8 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/12/04

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/12/03

View Document

06/01/056 January 2005 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/12/01

View Document

20/08/0220 August 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 08/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: G OFFICE CHANGED 05/01/01 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

08/12/008 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/008 December 2000 Incorporation

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