MULTICUBE STORAGE LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
MIDLAND HOUSE MIDLAND ROAD
LEEDS
WEST YORKS
LS10 2RJ

View Document

13/03/1413 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/03/1413 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

13/03/1413 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/11/1315 November 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

21/06/1021 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER HARDAKER / 01/01/2010

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: SPRINGFIELD HALL THORNHILL ROAD, EDGERTON HUDDERSFIELD HD3 3AU

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED COLIN PETER HARDAKER

View Document

21/05/0921 May 2009 DIRECTOR RESIGNED BARBARA KAHAN

View Document

19/05/0919 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information