Advanced company searchLink opens in new window

RUBIX EUROPE LIMITED

Company number 00890082

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)
02 Oct 2001 288b Director resigned
13 Sep 2001 AA Full accounts made up to 31 December 2000
10 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2001 363s Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Apr 2001 288a New director appointed
23 Apr 2001 288b Director resigned
06 Apr 2001 288c Secretary's particulars changed
01 Nov 2000 AA Full accounts made up to 31 December 1999
24 Jul 2000 287 Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1EZ
11 May 2000 363s Return made up to 09/04/00; full list of members
20 Apr 2000 288b Secretary resigned
12 Apr 2000 288a New secretary appointed
08 Jul 1999 288c Director's particulars changed
07 Jul 1999 AA Accounts for a dormant company made up to 31 December 1998
17 May 1999 363s Return made up to 09/04/99; full list of members
06 Apr 1999 288a New director appointed
06 Apr 1999 288a New director appointed
06 Apr 1999 288a New director appointed
06 Apr 1999 288b Director resigned
06 Apr 1999 288b Director resigned
30 Mar 1999 287 Registered office changed on 30/03/99 from: livingston house 2 queens road teddington middx TW11 0LB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/03/99 from: livingston house 2 queens road teddington middx TW11 0LB
18 Mar 1999 CERTNM Company name changed carston electronics LIMITED\certificate issued on 19/03/99