- Company Overview for RUBIX CONSTRUCTION (UK) LTD (07849109)
- Filing history for RUBIX CONSTRUCTION (UK) LTD (07849109)
- People for RUBIX CONSTRUCTION (UK) LTD (07849109)
- Charges for RUBIX CONSTRUCTION (UK) LTD (07849109)
- Insolvency for RUBIX CONSTRUCTION (UK) LTD (07849109)
- More for RUBIX CONSTRUCTION (UK) LTD (07849109)
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) |
---|---|---|---|
05 Nov 2013 | AD01 | Registered office address changed from , Yew Tree House Lewes Road, Forest Row, East Sussex, RH18 5AA, United Kingdom on 5 November 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
11 Dec 2012 | TM01 | Termination of appointment of Gerald Greenwood as a director | |
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
06 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
05 Jul 2012 | AP01 | Appointment of Darryl Richard William Easton as a director | |
16 May 2012 | AD01 | Registered office address changed from , Woodside Long Lane,Colby, Norwich, Norfolk, NR11 7EF, United Kingdom on 16 May 2012 | |
25 Nov 2011 | AP01 | Appointment of Gerald Ellis Greenwood as a director | |
25 Nov 2011 | AP03 | Appointment of Gerald Ellis Greenwood as a secretary | |
17 Nov 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
16 Nov 2011 | NEWINC |
Incorporation
|