Advanced company searchLink opens in new window

RUBY INTEGRATED LIMITED

Company number 06461005

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 Jan 2009 353 Location of register of members
28 Dec 2008 88(2) Ad 22/12/08-22/12/08 gbp si 147@1=147 gbp ic 1053/1200
28 Dec 2008 88(2) Ad 22/12/08 gbp si 153@1=153 gbp ic 900/1053
28 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 22/12/2008
28 Dec 2008 123 Nc inc already adjusted 22/12/08
28 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Mar 2008 288a Director appointed richard megson
19 Mar 2008 288a Director appointed matthew davis
19 Mar 2008 288a Director appointed david miller
19 Mar 2008 287 Registered office changed on 19/03/2008 from seventh floor 90 high holborn london WC1V 6XX
19 Mar 2008 88(2) Ad 10/03/08 gbp si 899@1=899 gbp ic 1/900
19 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Mar 2008 288b Appointment Terminated Secretary olswang cosec LIMITED
19 Mar 2008 288b Appointment Terminated Director olswang directors 2 LIMITED
19 Mar 2008 288b Appointment Terminated Director olswang directors 1 LIMITED
19 Mar 2008 288a Secretary appointed meredith corfield
19 Mar 2008 288a Director appointed paul david hammersley
24 Jan 2008 CERTNM Company name changed newincco 795 LIMITED\certificate issued on 24/01/08
31 Dec 2007 NEWINC Incorporation