CUBBAGE MECHANICAL SERVICES LIMITED
Company number 00610691
- Company Overview for CUBBAGE MECHANICAL SERVICES LIMITED (00610691)
- Filing history for CUBBAGE MECHANICAL SERVICES LIMITED (00610691)
- People for CUBBAGE MECHANICAL SERVICES LIMITED (00610691)
- Charges for CUBBAGE MECHANICAL SERVICES LIMITED (00610691)
- Insolvency for CUBBAGE MECHANICAL SERVICES LIMITED (00610691)
- More for CUBBAGE MECHANICAL SERVICES LIMITED (00610691)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
06 Apr 2011 | AP03 | Appointment of Mr Stephen Paul Remsbury as a secretary | |
06 Apr 2011 | TM02 | Termination of appointment of Caroline Williams as a secretary | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
24 Feb 2010 | AD02 | Register inspection address has been changed | |
02 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
12 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2009 | 363a | Return made up to 12/01/09; full list of members | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2008 | 288b | Appointment terminated secretary paul remsbury | |
18 Aug 2008 | 288a | Secretary appointed caroline maria williams | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from thornbury house woodlands gerrards cross buckinghamshire SL9 8DD | |
16 Apr 2008 | 288b | Appointment terminated director allan harris | |
15 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
15 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
08 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
18 Mar 2008 | 288a | Director appointed stephen paul remsbury | |
01 Feb 2008 | 363s | Return made up to 12/01/08; full list of members |