CLOUDFABRIQ LTD

Company Documents

DateDescription
13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
C/O TAS MUSTAFA
61 THORPARCH ROAD
LONDON
SW8 4RH
ENGLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
C/O IAIN NAIRN
ROTTERDAM HOUSE 116 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DY

View Document

06/02/146 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
WARNFORD COURT 29 THROGMORTON STREET
LONDON
EC2N 2AT
UNITED KINGDOM

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHIH TAN

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHIH TAN

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

18/02/1318 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED PHILLIP PAUL HUNNISETT

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR ROY ANTHONY BARKER

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED JOHN MICHAEL PARKINSON

View Document

13/11/1213 November 2012 SECRETARY APPOINTED TASNIM MUSTAFA

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNNISETT

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROY BARKER

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY TASNIM MUSTAFA

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROY BARKER

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNNISETT

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROY BARKER

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, SECRETARY TASNIM MUSTAFA

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED ROY ANTHONY BARKER

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 9 97 RICKMAN DRIVE BIRMINGHAM B15 2AL ENGLAND

View Document

27/03/1227 March 2012 SECRETARY APPOINTED TASNIM MUSTAFA

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR PHILIP PAUL HUNNISETT

View Document

21/03/1221 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1221 March 2012 FORM 123

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED JOHN PARKINSON PARKINSON

View Document

16/03/1216 March 2012 02/03/2012

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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