- Company Overview for CUBIC HOLDINGS LIMITED (03744847)
- Filing history for CUBIC HOLDINGS LIMITED (03744847)
- People for CUBIC HOLDINGS LIMITED (03744847)
- Charges for CUBIC HOLDINGS LIMITED (03744847)
- More for CUBIC HOLDINGS LIMITED (03744847)
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) |
---|---|---|---|
06 Apr 2004 | 363s | Return made up to 31/03/04; full list of members | |
16 Oct 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
08 Apr 2003 | 363s | Return made up to 31/03/03; full list of members | |
09 Oct 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
08 Apr 2002 | 363s | Return made up to 31/03/02; full list of members | |
09 Aug 2001 | 395 | Particulars of mortgage/charge | |
04 Jun 2001 | AA | Accounts for a small company made up to 31 December 2000 | |
06 Apr 2001 | 363s | Return made up to 31/03/01; full list of members | |
06 Apr 2000 | 363s | Return made up to 31/03/00; full list of members | |
03 Apr 2000 | AA | Accounts for a small company made up to 31 December 1999 | |
10 Feb 2000 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Feb 2000 | 288c | Director's particulars changed | |
11 Aug 1999 | 88(2)R | Ad 05/08/99--------- £ si 400000@1=400000 £ ic 1/400001 | |
11 Jun 1999 | 225 | Accounting reference date shortened from 31/03/00 to 31/12/99 | |
12 Apr 1999 | 288a | New secretary appointed;new director appointed | |
12 Apr 1999 | 288a | New director appointed | |
12 Apr 1999 | 288b | Secretary resigned | |
12 Apr 1999 | 288b | Director resigned | |
12 Apr 1999 | 287 | Registered office changed on 12/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR | |
31 Mar 1999 | NEWINC | Incorporation |