Advanced company searchLink opens in new window

PRINT CUBED GROUP LIMITED

Company number 07013583

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)
17 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2014 L64.07 Completion of winding up
10 Dec 2012 1.4 Notice of completion of voluntary arrangement
10 Dec 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2012
06 Dec 2012 COCOMP Order of court to wind up
31 Oct 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2011
07 Oct 2011 AAMD Amended accounts made up to 31 December 2010
08 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Apr 2011 TM01 Termination of appointment of Andrew Nagalewski as a director
08 Nov 2010 AD01 Registered office address changed from 8 the Rutherford Centre Rutherford Road Basingstoke Hampshire RG24 8PB England on 8 November 2010
05 Nov 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
22 Oct 2010 AP01 Appointment of Mr Derek Longworth Wynne as a director
29 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 5
09 Sep 2010 TM01 Termination of appointment of Arne Suggett as a director
09 Sep 2010 TM01 Termination of appointment of Jerzy Nagalewski as a director
09 Sep 2010 TM01 Termination of appointment of Jose Alfonso as a director
29 Mar 2010 AP01 Appointment of Mr Arne Graham Henry Suggett as a director
26 Mar 2010 AP01 Appointment of Mr Andrew Mark Nagalewski as a director
04 Feb 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
09 Sep 2009 NEWINC Incorporation