Advanced company searchLink opens in new window

RUBIX GROUP INTERNATIONAL LIMITED

Company number 00162925

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)
19 Oct 2016 TM01 Termination of appointment of Stephen Ashmore as a director on 19 October 2016
09 Sep 2016 TM01 Termination of appointment of Ian Robert Fraser as a director on 8 September 2016
03 Aug 2016 AP01 Appointment of Mr Meine Oldersma as a director on 1 August 2016
24 Jun 2016 AR01 Annual return made up to 10 June 2016 no member list
Statement of capital on 2016-06-24
  • GBP 25,880,896.2
23 Jun 2016 AP01 Appointment of Mr Ronald Thomas Mcmillan as a director on 1 June 2016
20 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 May 2016 AA Group of companies' accounts made up to 31 December 2015
04 Apr 2016 AP01 Appointment of Mr Stephen Ashmore as a director on 4 April 2016
01 Apr 2016 TM01 Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016
06 Jul 2015 AR01 Annual return made up to 10 June 2015 no member list
Statement of capital on 2015-07-06
  • GBP 25,880,896.2
28 May 2015 AA Group of companies' accounts made up to 31 December 2014
28 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2015 TM01 Termination of appointment of Terence Brian Garthwaite as a director on 15 May 2015
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 25,880,896.2
01 Aug 2014 AP01 Appointment of Andrea Abt as a director on 23 July 2014
19 Jun 2014 AR01 Annual return made up to 10 June 2014 no member list
Statement of capital on 2014-06-19
  • GBP 25,860,896.2
21 May 2014 AA Group of companies' accounts made up to 31 December 2013
21 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 25,860,896.2
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 23,600,814.8
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 23,600,814.8
19 Jun 2013 AR01 Annual return made up to 10 June 2013 no member list
11 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
28 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That 14 dys notice for gen meeting 17/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2012 AD01 Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012