CUBIC ACQUISITIONS (NO 1) LIMITED

05480311
CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN

Documents

Documents
Date Category Description Pages
30 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jul 2012 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jun 2012 annual-return Annual Return 3 Buy now
12 Mar 2012 accounts Annual Accounts 4 Buy now
28 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2011 annual-return Annual Return 3 Buy now
20 May 2011 officers Termination of appointment of secretary (Cleere Cleere Secretaries Ltd) 1 Buy now
22 Mar 2011 accounts Annual Accounts 4 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 accounts Annual Accounts 4 Buy now
10 Aug 2009 accounts Annual Accounts 7 Buy now
24 Jul 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
24 Jul 2009 officers Secretary's Change of Particulars / cleere secretaries LIMITED / 14/06/2009 / HouseName/Number was: , now: 3; Street was: national house, now: limewood way; Area was: 2 grant avenue, now: limewood business park; Post Code was: LS7 1RQ, now: LS14 1AB 1 Buy now
01 Aug 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
10 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
10 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 3 Buy now
10 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
16 May 2008 incorporation Memorandum Articles 9 Buy now
21 Aug 2007 accounts Annual Accounts 1 Buy now
18 Jun 2007 annual-return Return made up to 14/06/07; full list of members 2 Buy now
12 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
12 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2007 officers New director appointed 1 Buy now
14 Apr 2007 officers Director resigned 1 Buy now
30 Mar 2007 accounts Annual Accounts 1 Buy now
26 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: c/o harrison webster associates national house 2 grant avenue leeds west yorkshire LS7 1RQ 1 Buy now
07 Jan 2007 officers Secretary's particulars changed 1 Buy now
03 Jul 2006 annual-return Return made up to 14/06/06; full list of members 6 Buy now
14 Jun 2005 incorporation Incorporation Company 11 Buy now