CUBIC ACQUISITIONS (NO 2) LIMITED

06088633
CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN

Documents

Documents
Date Category Description Pages
19 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
05 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
24 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Mar 2011 officers Appointment of director (Mr Manssor Hussain) 2 Buy now
22 Mar 2011 officers Termination of appointment of director (Cleere Nominees Limited) 1 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2010 accounts Annual Accounts 2 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
13 May 2010 officers Change of particulars for corporate secretary (Cleere Secretaries Limited) 2 Buy now
13 May 2010 officers Change of particulars for corporate director (Cleere Nominees Limited) 2 Buy now
12 Nov 2009 accounts Annual Accounts 2 Buy now
15 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
17 Jul 2008 accounts Annual Accounts 1 Buy now
18 Feb 2008 annual-return Return made up to 07/02/08; full list of members 2 Buy now
18 Feb 2008 officers Secretary's particulars changed 1 Buy now
24 Jan 2008 address Registered office changed on 24/01/08 from: 7 spibey crescent, rothwell leeds west yorkshire LS26 0NR 1 Buy now
26 Oct 2007 officers New director appointed 1 Buy now
26 Oct 2007 officers Director resigned 1 Buy now
07 Feb 2007 incorporation Incorporation Company 17 Buy now