CUBESIGN LIMITED

SC319796
102, 2F1 RAEBURN PLACE STOCKBRIDGE EDINBURGH EH4 1HH EH4 1HH

Documents

Documents
Date Category Description Pages
09 Dec 2011 gazette Gazette Dissolved Compulsory 1 Buy now
19 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Dec 2010 gazette Gazette Notice Compulsory 1 Buy now
29 May 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 May 2010 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
19 Jun 2009 officers Director's Change of Particulars / jennifer inglis / 27/05/2009 / Surname was: inglis, now: hackland 1 Buy now
24 Jan 2009 accounts Annual Accounts 4 Buy now
05 Aug 2008 annual-return Return made up to 28/03/08; full list of members 6 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: 2/8 brunswick place edinburgh EH7 5HP 1 Buy now
31 Aug 2007 officers Director's particulars changed 1 Buy now
22 Aug 2007 officers Secretary resigned 1 Buy now
09 Aug 2007 officers New secretary appointed 2 Buy now
13 Apr 2007 officers New secretary appointed 1 Buy now
13 Apr 2007 officers New director appointed 1 Buy now
13 Apr 2007 officers Director resigned 1 Buy now
13 Apr 2007 officers Secretary resigned 1 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU 1 Buy now
28 Mar 2007 incorporation Incorporation Company 15 Buy now