- Company Overview for P CUBE PROPERTIES LIMITED (07187393)
- Filing history for P CUBE PROPERTIES LIMITED (07187393)
- People for P CUBE PROPERTIES LIMITED (07187393)
- Charges for P CUBE PROPERTIES LIMITED (07187393)
- More for P CUBE PROPERTIES LIMITED (07187393)
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) |
---|---|---|---|
05 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 April 2011 | |
30 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|
|
30 Apr 2010 | AP01 | Appointment of Amit Green as a director | |
29 Apr 2010 | AP01 | Appointment of Mr Stephen Jeremy Bellau as a director | |
29 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|
|
18 Mar 2010 | AP01 | Appointment of David Alan Pears as a director | |
18 Mar 2010 | AP01 | Appointment of Trevor Steven Pears as a director | |
18 Mar 2010 | AP01 | Appointment of Mark Andrew Pears as a director | |
18 Mar 2010 | AP03 | Appointment of Mr Michael David Alan Keidan as a secretary | |
16 Mar 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
16 Mar 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 March 2010 | |
12 Mar 2010 | NEWINC |
Incorporation
|