QUBE 8 LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 SECOND FILING WITH MUD 11/02/16 FOR FORM AR01

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR BRYAN DAVID JOSEPH MANION

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR SANJEEV GUG

View Document

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM, 39 UPPER NORTH MALL, FRENCHGATE CENTRE, DONCASTER, SOUTH YORKSHIRE, DN1 1LJ

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 SECOND FILING WITH MUD 11/02/15 FOR FORM AR01

View Document

01/04/151 April 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY SANJEEV GUG

View Document

08/05/148 May 2014 ADOPT ARTICLES 28/04/2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM, 115-121 BALBY ROAD, BALBY, DONCASTER, DN4 0RE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PARVEEN GUG

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PARVEEN KUMAR GUG / 10/02/2014

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SANJEEV KUMAR GUG / 10/02/2014

View Document

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV KUMAR GUG / 10/02/2014

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

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

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 COMPANY NAME CHANGED QUBE FINANCE LIMITED
CERTIFICATE ISSUED ON 03/02/11

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 11/02/09 FULL LIST AMEND

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

08/03/108 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM
33-35 THORNE ROAD
DONCASTER
DN1 2HD

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM
115-121 BALBY ROAD, BALBY
DONCASTER
SOUTH YORKSHIRE
DN4 0RE

View Document

11/02/0811 February 2008 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