GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Oct 2014. New Address: Unit 8B Marina Court Castle Street Hull HU1 1TJ. Previous address: Unit 5 Madison Court George Mann Road Hunslet Leeds LS10 1DJ
filed on: 16th, October 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Sep 2014 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 11th, April 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Sep 2013 with full list of members
filed on: 3rd, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Sep 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, August 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 28th May 2013 director's details were changed
filed on: 28th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th May 2013 director's details were changed
filed on: 28th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Sep 2012 with full list of members
filed on: 3rd, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Sep 2011 with full list of members
filed on: 5th, September 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Mon, 29th Nov 2010 - the day director's appointment was terminated
filed on: 29th, November 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Sep 2010 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Sep 2010 with full list of members
filed on: 6th, September 2010
|
annual return |
Free Download
(6 pages)
|
CH03 |
On Wed, 1st Sep 2010 secretary's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 14th, October 2009
|
accounts |
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 7th, September 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 7th Sep 2009 with shareholders record
filed on: 7th, September 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 13th, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 11th Sep 2008 with shareholders record
filed on: 11th, September 2008
|
annual return |
Free Download
(5 pages)
|
288b |
On Fri, 14th Sep 2007 Director resigned
filed on: 14th, September 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 14th Sep 2007 with shareholders record
filed on: 14th, September 2007
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 14th, September 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/07 from: unit 5 madison court, hunslet leeds W.yorks LS10 1DJ
filed on: 14th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/07 from: seacroft industrial estate coal road leeds west yorkshire LS14 2AQ
filed on: 9th, August 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 14th, June 2007
|
accounts |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, June 2007
|
incorporation |
Free Download
(6 pages)
|
CERTNM |
Company name changed cube facilities management limit edcertificate issued on 30/05/07
filed on: 30th, May 2007
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 15th Sep 2006 with shareholders record
filed on: 15th, September 2006
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 20/06/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP
filed on: 20th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On Tue, 20th Jun 2006 New secretary appointed;new director appointed
filed on: 20th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 20th Jun 2006 Secretary resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 6th, June 2006
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 20th Sep 2005 with shareholders record
filed on: 20th, September 2005
|
annual return |
Free Download
(9 pages)
|
288a |
On Tue, 19th Jul 2005 New director appointed
filed on: 19th, July 2005
|
officers |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 17th, May 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST
filed on: 17th, May 2005
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 26th, April 2005
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 28/02/05 to 31/12/04
filed on: 7th, January 2005
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 3rd Nov 2004 with shareholders record
filed on: 3rd, November 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Sun, 29th Feb 2004
filed on: 14th, July 2004
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/03 to 28/02/04
filed on: 27th, November 2003
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed mcmullen integrated technologies LIMITEDcertificate issued on 09/10/03
filed on: 9th, October 2003
|
change of name |
Free Download
(2 pages)
|
363s |
Annual return up to Tue, 7th Oct 2003 with shareholders record
filed on: 7th, October 2003
|
annual return |
Free Download
(7 pages)
|
288a |
On Tue, 7th Oct 2003 New director appointed
filed on: 7th, October 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/08/03 from: novis & co chartered accountants 1 victoria court bank square morley leeds west yorkshire LS27 9SE
filed on: 1st, August 2003
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/03 to 30/11/03
filed on: 13th, November 2002
|
accounts |
Free Download
(1 page)
|
288b |
On Fri, 11th Oct 2002 Director resigned
filed on: 11th, October 2002
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 11th, October 2002
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 11th, October 2002
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 11th, October 2002
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2002
|
incorporation |
Free Download
(25 pages)
|