QUBE PROJECTORY LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1210 February 2012 APPLICATION FOR STRIKING-OFF

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 4-5 HITHERCROFT COURT LUPTON ROAD WALLINGFORD OXFORDSHIRE OX10 9BT

View Document

22/08/1122 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/09/109 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSUMER MARKETING SYSTEMS AND SERVICES LTD / 24/05/2010

View Document

01/08/101 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED GAVIN STEWART WHICHELLO

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 APPOINTMENT TERMINATED SECRETARY FINTECH ASSOCIATES LIMITED

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED ERNEST JAMES WILLIAMS

View Document

29/03/0829 March 2008 SECRETARY APPOINTED CONSUMER MARKETING SYSTEMS AND SERVICES LTD

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/03/0829 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SCANLON

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 8 FRIDAY STREET HENLEY ON THAMES OXFORDSHIRE RG9 1AH

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ARTICLES OF ASSOCIATION

View Document

07/09/067 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NC INC ALREADY ADJUSTED 31/07/02

View Document

20/03/0320 March 2003 CONSO 31/07/02

View Document

20/03/0320 March 2003 � NC 10000/63500 31/07/02

View Document

20/03/0320 March 2003 MEMORANDUM OF ASSOCIATION

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 COMPANY NAME CHANGED PROJECTORY LIMITED CERTIFICATE ISSUED ON 04/12/02

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: G OFFICE CHANGED 27/06/02 7 ADAM COURT HENLEY ON THAMES OXFORDSHIRE RG9 2BD

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: G OFFICE CHANGED 25/05/01 1 MARYLAND FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4PB

View Document

25/05/0125 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: G OFFICE CHANGED 22/01/01 47 CROWTHORNE ROAD BRACKNELL BERKSHIRE RG12 7DN

View Document

22/01/0122 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: G OFFICE CHANGED 24/08/00 54-56 LANT STREET LONDON SE1 1QP

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0010 August 2000 Incorporation

View Document


More Company Information