- Company Overview for QUBIX INTERNATIONAL LIMITED (04783753)
- Filing history for QUBIX INTERNATIONAL LIMITED (04783753)
- People for QUBIX INTERNATIONAL LIMITED (04783753)
- Charges for QUBIX INTERNATIONAL LIMITED (04783753)
- More for QUBIX INTERNATIONAL LIMITED (04783753)
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) |
---|---|---|---|
02 Jul 2013 | TM01 | Termination of appointment of Edward Hallsworth as a director | |
01 Jul 2013 | SH20 | Statement by directors | |
01 Jul 2013 | SH19 |
Statement of capital on 1 July 2013
|
|
01 Jul 2013 | CAP-SS | Solvency statement dated 17/06/13 | |
01 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Feb 2013 | AD01 | Registered office address changed from Highclere House 5 High Street Knaphill Woking Surrey GU21 2PG on 11 February 2013 | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2012 | CC02 | Notice of removal of restriction on the company's articles | |
30 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 21 November 2012
|
|
10 Jul 2012 | CH01 | Director's details changed for Roger Philip Roland Cressey on 1 July 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
31 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Mr Neil Andrew Sellers on 2 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Julian Gordon Owens on 2 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Edward Jeffrey John Hallsworth on 2 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Roger Philip Roland Cressey on 2 June 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Aug 2009 | 288a | Director appointed mr neil andrew sellers |