- Company Overview for RUBY INTEGRATED LIMITED (06461005)
- Filing history for RUBY INTEGRATED LIMITED (06461005)
- People for RUBY INTEGRATED LIMITED (06461005)
- Charges for RUBY INTEGRATED LIMITED (06461005)
- More for RUBY INTEGRATED LIMITED (06461005)
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
|
|
28 Dec 2008 | 123 | Nc inc already adjusted 22/12/08 | |
28 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |