CUBECX LIMITED

Company Documents

DateDescription
02/04/152 April 2015 BONA VACANTIA DISCLAIMER

View Document

11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/108 October 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 APPLICATION FOR STRIKING-OFF

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY CROTHERS / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2006

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DISS40 (DISS40(SOAD))

View Document

14/01/0914 January 2009 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 First Gazette

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 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