IS CUBED LTD

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1310 June 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL VARNAM / 24/08/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN MICHAEL VARNAM / 24/08/2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

12/09/1112 September 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL VARNAM / 01/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARIA CECILIA MARKHAM / 01/07/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: G OFFICE CHANGED 30/08/02 29 MELBOURNE ROAD WIMBLEDON LONDON SW19 3BB

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 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