CUSACKS LIMITED

Company Documents

DateDescription
21/12/1421 December 2014 APPOINTMENT TERMINATED, SECRETARY KELLY ROSSITER

View Document

21/12/1421 December 2014 APPOINTMENT TERMINATED, DIRECTOR KELLY ROSSITER

View Document

21/12/1421 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/02/1428 February 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/02/1215 February 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM
324-326 ALBANY HOUSE
REGENT STREET
LONDON
W1B 3HH
ENGLAND

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM
37B NEW CAVENDISH STREET
LONDON
W1G 8JR

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

09/02/119 February 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ROSSITER / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ABEL / 31/03/2010

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 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