CUBINK LTD

Company Documents

DateDescription
14/05/1414 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 COMPANY NAME CHANGED CALL INVEST LTD
CERTIFICATE ISSUED ON 06/03/14

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
UNIT 9 QUEENS YARD
WHITE POST LANE
LONDON
E9 5EN
UNITED KINGDOM

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENK

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR DOMINIQUE ABDELKADER IAKHLEF

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

09/10/139 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

11/01/1311 January 2013 Annual return made up to 9 September 2012 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
410 HIGH ROAD
TOTTENHAM
LONDON
N17 9JB
ENGLAND

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS JENK / 23/11/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/09/119 September 2011 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