CUISINE UK LTD



Company Documents

DateDescription
06/12/136 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/0918 August 2009 SECRETARY APPOINTED KUROCH IGHANI

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY MARIA MATIAS ALVES

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
MPC BUILDING UNIT E
VALES INDUSTRIAL PARK
WATFORD
HERTFORDSHIRE
WD18 9QP

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document



30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
TABAIBA CHORLEYWOOD ROAD
RICKMANSWORTH
HERTFORDSHIRE WD3 4ER

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

30/06/0230 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

27/08/9927 August 1999 EXEMPTION FROM APPOINTING AUDITORS 22/07/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

28/04/9828 April 1998 EXEMPTION FROM APPOINTING AUDITORS 09/04/98

View Document

16/04/9816 April 1998 EXEMPTION FROM APPOINTING AUDITORS 09/04/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

30/11/9730 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM:
SUITE 15526 72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 COMPANY NAME CHANGED
LE CUISINE LTD
CERTIFICATE ISSUED ON 29/11/96

View Document

21/11/9621 November 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company