CUESOFT LIMITED

Company Documents

DateDescription
25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/136 December 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
C/O GRANTS CA
CENTRUM OFFICES 38 QUEEN STREET
GLASGOW
G1 3DX
SCOTLAND

View Document

26/03/1226 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 25 MOUNT MELVILLE CRESCENT STRATHKINNES ST ANDREWS FIFE KY16 9XS

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH WARD

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/05/0919 May 2009 PREVSHO FROM 31/08/2009 TO 30/04/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/04/0713 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/08/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 6 ALBANY STREET EDINBURGH EH1 3UB

View Document

07/03/957 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/03/95

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9214 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: 6A ALBANY STREET EDINBURGH EH1 3QB

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

01/05/921 May 1992 SECRETARY RESIGNED

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 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