F CUBED LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1230 January 2012 APPLICATION FOR STRIKING-OFF

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW WRIGHT

View Document

25/11/1025 November 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

25/11/1025 November 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 29/12/08 FULL LIST AMEND

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW WRIGHT

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP PAVITT

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: G OFFICE CHANGED 11/01/08 CLARENCE HOUSE CLARENCE STREET LEAMINGTON SPA WARWICKSHIRE CV31 2AD

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: G OFFICE CHANGED 20/07/07 ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0629 December 2006 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