- Company Overview for CUBIK PRODUCTS UK LIMITED (07157657)
- Filing history for CUBIK PRODUCTS UK LIMITED (07157657)
- People for CUBIK PRODUCTS UK LIMITED (07157657)
- Charges for CUBIK PRODUCTS UK LIMITED (07157657)
- More for CUBIK PRODUCTS UK LIMITED (07157657)
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) |
---|---|---|---|
24 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from Stone Dene 43 Ing Head Terrace Shelf Halifax West Yorkshire HX3 7LB England on 30 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
08 Aug 2012 | AP01 | Appointment of Michael Hadaway as a director | |
12 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
05 May 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
18 Apr 2011 | AP03 | Appointment of Gary James Beattie as a secretary | |
18 Apr 2011 | CH01 | Director's details changed for Gail Beattie on 1 April 2011 | |
18 Apr 2011 | CH01 | Director's details changed for Gary James Beattie on 1 April 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2010 | CH01 | Director's details changed for Gail Beattie on 25 October 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Gary James Beattie on 25 October 2010 | |
15 Sep 2010 | AP01 | Appointment of Gail Beattie as a director | |
15 Sep 2010 | AP01 | Appointment of Gary James Beattie as a director | |
15 Feb 2010 | NEWINC |
Incorporation
|