KUBE NETWORK SERVICES LTD

Company Documents

DateDescription
07/03/157 March 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/01/1513 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/142 May 2014 APPLICATION FOR STRIKING-OFF

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

24/07/1324 July 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

18/07/1218 July 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

29/03/1129 March 2011 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

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

View Document

08/06/108 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

11/07/0911 July 2009 DISS40 (DISS40(SOAD))

View Document

10/07/0910 July 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED JULIE CAMPBELL INGLIS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY NOREEN FERGUSON

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/02/085 February 2008 COMPANY NAME CHANGED RLK CAPITAL LTD CERTIFICATE ISSUED ON 05/02/08

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 COMPANY NAME CHANGED BIG ARTICHOKE LIMITED CERTIFICATE ISSUED ON 10/09/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: CHMOND HOUSE, BARRACK SQUARE, WINCHELSEA, EAST SUSSEX TN36 4EG

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: CHMOND HOUSE, COOKS GREEN, WINCHELSEA, EAST SUSSEX TN36 4EG

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: GHSTONE HOUSE 165 HIGH STREET, BARNET, HERTFORDSHIRE EN5 5SU

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 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