Advanced company searchLink opens in new window

RUBIX GROUP INTERNATIONAL LIMITED

Company number 00162925

Filter by category

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)
24 Jul 2012 AP03 Appointment of Mr Steven Paul Hodkinson as a secretary
24 Jul 2012 TM02 Termination of appointment of Christopher Short as a secretary
27 Jun 2012 AR01 Annual return made up to 10 June 2012 no member list
23 May 2012 TM01 Termination of appointment of David Dunn as a director
21 May 2012 AA Group of companies' accounts made up to 31 December 2011
01 Mar 2012 AP01 Appointment of Mr Duncan Jonathan Magrath as a director
06 Dec 2011 AD02 Register inspection address has been changed
01 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 10 June 2011
  • GBP 21,272,237
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 10 June 2011
  • GBP 21,281,814.8
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 10 June 2011
  • GBP 21,281,814.8
25 May 2011 AA Group of companies' accounts made up to 31 December 2010
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 21,272,237
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 21,271,236
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 21,267,207
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 21,257,890
23 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
08 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
03 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm may call not less than 14 clear days notice 18/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Mar 2010 CH01 Director's details changed for Paul Edmund Thwaite on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr William Henry Whiteley on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Ian Robert Fraser on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Terence Brian Garthwaite on 18 March 2010
18 Mar 2010 CH01 Director's details changed for David Moncrieff Dunn on 18 March 2010
18 Mar 2010 CH03 Secretary's details changed for Christopher David Short on 18 March 2010