QUBE QUALIFICATIONS AND DEVELOPMENT LIMITED
Company number 02887289
- Company Overview for QUBE QUALIFICATIONS AND DEVELOPMENT LIMITED (02887289)
- Filing history for QUBE QUALIFICATIONS AND DEVELOPMENT LIMITED (02887289)
- People for QUBE QUALIFICATIONS AND DEVELOPMENT LIMITED (02887289)
- Charges for QUBE QUALIFICATIONS AND DEVELOPMENT LIMITED (02887289)
- Insolvency for QUBE QUALIFICATIONS AND DEVELOPMENT LIMITED (02887289)
- More for QUBE QUALIFICATIONS AND DEVELOPMENT LIMITED (02887289)
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) |
---|---|---|---|
03 May 2013 | AA | Full accounts made up to 31 July 2012 | |
25 Mar 2013 | AD01 | Registered office address changed from 7 the Green Milton Park Milton Abingdon Oxfordshire OX14 4RR United Kingdom on 25 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
19 Feb 2013 | CH04 | Secretary's details changed for Consumer Marketing Systems and Services Ltd on 19 February 2013 | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
08 Mar 2012 | CH04 | Secretary's details changed for Consumer Marketing Systems and Services Ltd on 8 March 2012 | |
09 Jan 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 | |
03 Oct 2011 | AD01 | Registered office address changed from 4-5 Hithercroft Court Lupton Road Wallingford Oxfordshire OX10 9BT on 3 October 2011 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
01 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
26 Jan 2010 | CH04 | Secretary's details changed for Consumer Marketing Systems and Services Ltd on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Gavin Whichello on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Ernest James Williams on 26 January 2010 | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
02 Mar 2009 | 363a | Return made up to 12/01/09; full list of members | |
29 Mar 2008 | 288a | Secretary appointed consumer marketing systems and services LTD | |
29 Mar 2008 | 288b | Appointment terminated secretary fintech associates LIMITED |