CUBO ENERGY PLC

07152412
THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

Documents

Documents
Date Category Description Pages
03 Sep 2013 gazette Gazette Dissolved Compulsory 1 Buy now
21 May 2013 gazette Gazette Notice Compulsory 1 Buy now
08 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2012 annual-return Annual Return 22 Buy now
20 Jun 2012 address Change Sail Address Company With Old Address 1 Buy now
05 Jun 2012 gazette Gazette Notice Compulsory 1 Buy now
27 Mar 2012 capital Return of Allotment of shares 3 Buy now
13 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Dec 2011 resolution Resolution 1 Buy now
08 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Dec 2011 resolution Resolution 1 Buy now
17 Nov 2011 accounts Annual Accounts 7 Buy now
10 Nov 2011 officers Appointment of corporate secretary (David Venus & Company Llp) 2 Buy now
10 Nov 2011 officers Termination of appointment of secretary (Louis Philippe Antunes) 1 Buy now
15 Sep 2011 address Change Sail Address Company With Old Address 1 Buy now
06 Apr 2011 address Move Registers To Sail Company 1 Buy now
06 Apr 2011 address Change Sail Address Company 1 Buy now
30 Mar 2011 officers Termination of appointment of director (Louis Antunes) 1 Buy now
30 Mar 2011 officers Termination of appointment of director (Karine Lanoie) 1 Buy now
30 Mar 2011 officers Appointment of director (Mr Gavin Treanor) 2 Buy now
30 Mar 2011 officers Appointment of director (Mr Brian Judson Kennedy) 2 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
14 Mar 2011 capital Return of Allotment of shares 3 Buy now
07 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Jul 2010 capital Notice of redenomination 4 Buy now
07 Jul 2010 resolution Resolution 49 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Mar 2010 officers Appointment of director (Karine Lanoie) 3 Buy now
01 Mar 2010 officers Appointment of director (Louis Philippe Antunes) 3 Buy now
01 Mar 2010 officers Appointment of secretary (Louis Philippe Antunes) 3 Buy now
01 Mar 2010 officers Termination of appointment of secretary (Robert Hickford) 2 Buy now
01 Mar 2010 officers Termination of appointment of director (Paul Payne) 2 Buy now
01 Mar 2010 officers Termination of appointment of director (Robert Hickford) 2 Buy now
10 Feb 2010 incorporation Incorporation Company 15 Buy now