CUBIK SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 SECOND FILING WITH MUD 22/07/13 FOR FORM AR01

View Document

30/10/1430 October 2014 SECOND FILING WITH MUD 22/07/12 FOR FORM AR01

View Document

30/10/1430 October 2014 SECOND FILING WITH MUD 22/07/14 FOR FORM AR01

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FILLER / 30/10/2014

View Document

28/10/1428 October 2014 28/10/14 STATEMENT OF CAPITAL GBP 10000

View Document

28/10/1428 October 2014 SOLVENCY STATEMENT DATED 22/10/14

View Document

28/10/1428 October 2014 REDUCE ISSUED CAPITAL 22/10/2014

View Document

28/10/1428 October 2014 STATEMENT BY DIRECTORS

View Document

29/07/1429 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

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

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/114 November 2011 04/11/11 STATEMENT OF CAPITAL GBP 50000

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR GLEN WELLS

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FILLER / 22/07/2010

View Document

06/09/106 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL CRESWICK / 22/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DAVID WELLS / 22/07/2010

View Document

30/03/1030 March 2010 ARTICLES OF ASSOCIATION

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 � NC 50000/100000 15/10/04

View Document

09/11/049 November 2004 NC INC ALREADY ADJUSTED 15/10/04

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

09/10/049 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0415 March 2004 � NC 1000/50000 03/03/04

View Document

15/03/0415 March 2004 NC INC ALREADY ADJUSTED 03/03/04

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 COMPANY NAME CHANGED TWIST ABOUT LIMITED CERTIFICATE ISSUED ON 03/03/04; RESOLUTION PASSED ON 01/03/04

View Document

22/07/0322 July 2003 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