CUBITT COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1318 February 2013 APPLICATION FOR STRIKING-OFF

View Document

12/02/1312 February 2013 DISS40 (DISS40(SOAD))

View Document

11/02/1311 February 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

02/11/112 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD BROCKLEBANK-FOWLER / 02/11/2010

View Document

26/11/1026 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RAY KEILTHY / 02/11/2010

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM:
CARMELITE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DX

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/09/008 September 2000 EXEMPTION FROM APPOINTING AUDITORS 31/08/00

View Document

08/09/008 September 2000 S366A DISP HOLDING AGM 31/08/00

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM:
108 HIGH STREET
STEVENAGE
HERTFORDSHIRE SG1 3DW

View Document

11/01/0011 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 Incorporation

View Document

02/11/982 November 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information