Advanced company searchLink opens in new window

QUBIC PRINT DIRECT LIMITED

Company number 05240257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2011 AA Accounts for a small company made up to 31 December 2010
27 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
06 Aug 2010 SH02 Statement of capital on 29 June 2010
  • GBP 68,800
11 May 2010 MEM/ARTS Memorandum and Articles of Association
11 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2010 AA Accounts for a small company made up to 31 December 2009
29 Oct 2009 CH01 Director's details changed for Mohinder Singh on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Kumar Kurukkal on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Steven Herk Dedo on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Michael Stuart Griffiths on 29 October 2009
29 Oct 2009 CH03 Secretary's details changed for Kumar Kurukkal on 29 October 2009
25 Oct 2009 AA Accounts for a small company made up to 31 December 2008
28 Sep 2009 363a Return made up to 24/09/09; full list of members
26 Sep 2008 363a Return made up to 24/09/08; full list of members
26 Sep 2008 287 Registered office changed on 26/09/2008 from c/o nebs business stationery sovereign way chester west park chester cheshire CH1 4QU
10 Mar 2008 AA Accounts for a small company made up to 31 December 2007
25 Sep 2007 363a Return made up to 24/09/07; full list of members
22 Feb 2007 AA Accounts for a small company made up to 31 December 2006
25 Sep 2006 363a Return made up to 24/09/06; full list of members
29 Mar 2006 AA Accounts for a small company made up to 31 December 2005
15 Feb 2006 288b Director resigned
28 Sep 2005 363a Return made up to 24/09/05; full list of members
26 Sep 2005 353 Location of register of members
14 Jan 2005 395 Particulars of mortgage/charge
06 Jan 2005 88(2)R Ad 31/12/04--------- £ si 123999@1=123999 £ ic 1/124000