QUBE PRINT LIMITED

Company Documents

DateDescription
07/11/217 November 2021 Final Gazette dissolved following liquidation

View Document

07/11/217 November 2021 Final Gazette dissolved following liquidation

View Document

07/08/217 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 79 CAROLINE STREET BIRMINGHAM B3 1UP

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM DOMINIQUE HOUSE 1 CHURCH ROAD DUDLEY WEST MIDLANDS DY2 0LY

View Document

25/04/2025 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/2025 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/04/2025 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM C/O DTS COMPUTER PRINT ADAMS STREET NECHELLS BIRMINGHAM B7 4LT

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WHARTON / 01/12/2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SCOTT WHARTON / 01/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT WHARTON / 01/12/2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/11/0528 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/12/041 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/09/038 September 2003 COMPANY NAME CHANGED PRINT DESIGN SERVICE LIMITED CERTIFICATE ISSUED ON 08/09/03

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 COMPANY NAME CHANGED PRINT DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 28/12/01

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 27 THE MALTINGS LEAMINGTON SPA WARWICKSHIRE CV32 5FF

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 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