Advanced company searchLink opens in new window

M.Y. RUBICON LIMITED

Company number 01647355

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)
21 Jun 1999 363s Return made up to 07/06/99; no change of members
07 May 1999 AA Full accounts made up to 28 November 1998
25 Apr 1999 288b Director resigned
14 Jul 1998 AA Full accounts made up to 29 November 1997
14 Jul 1998 225 Accounting reference date shortened from 31/12/97 to 29/11/97
24 Jun 1998 363s Return made up to 07/06/98; full list of members
13 May 1998 288b Secretary resigned;director resigned
13 May 1998 288a New secretary appointed;new director appointed
05 Nov 1997 AA Full accounts made up to 31 December 1996
07 Jul 1997 363s Return made up to 07/06/97; change of members
14 Feb 1997 288b Director resigned
23 Jan 1997 288a New director appointed
07 Jan 1997 CERTNM Company name changed rubicon packaging LIMITED\certificate issued on 08/01/97
02 Jan 1997 288a New director appointed
31 Dec 1996 288b Director resigned
21 Dec 1996 403a Declaration of satisfaction of mortgage/charge
21 Dec 1996 403a Declaration of satisfaction of mortgage/charge
21 Dec 1996 403a Declaration of satisfaction of mortgage/charge
21 Dec 1996 403a Declaration of satisfaction of mortgage/charge
24 Oct 1996 AA Full accounts made up to 31 December 1995
08 Jul 1996 363s Return made up to 07/06/96; no change of members
24 Oct 1995 AA Full accounts made up to 31 December 1994
06 Jul 1995 363s Return made up to 07/06/95; full list of members
06 Jul 1995 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995