Advanced company searchLink opens in new window

RUBIX INTERNATIONAL LIMITED

Company number 03909967

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)
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
25 Sep 2013 AA Full accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012
10 Aug 2012 AA Full accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
31 Mar 2011 AA Full accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mr Ian Robert Fraser on 20 January 2010
27 Oct 2009 AA Full accounts made up to 31 December 2008
12 Oct 2009 AP01 Appointment of Christopher David Short as a director
02 Oct 2009 288b Appointment terminated director john miller
15 Jun 2009 SH20 Statement by directors
15 Jun 2009 MISC Mem of capital 15/06/09 share premium account being cancelled issue cap remaining at £1,000
15 Jun 2009 CAP-SS Solvency statement dated 04/06/09
15 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 04/06/2009
07 Jun 2009 288b Appointment terminated director lorenz raith
22 Jan 2009 363a Return made up to 19/01/09; full list of members
27 Oct 2008 AA Full accounts made up to 31 December 2007
30 Jan 2008 363a Return made up to 19/01/08; full list of members
16 Nov 2007 403a Declaration of satisfaction of mortgage/charge
16 Nov 2007 403a Declaration of satisfaction of mortgage/charge