RUB-PC SOLUTIONS LTD

Company Documents

DateDescription
04/07/144 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/04/144 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/07/1317 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/1317 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/07/1317 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
UNIT 8 SPEEDWELL TRADING ESTATE KINGS ROAD
TYSELEY
BIRMINGHAM
WEST MIDLANDS
B11 2AT
UNITED KINGDOM

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

24/04/1224 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM UNIT 80D ROLFE STREET SMETHWICK WEST MIDLANDS B66 2AR

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY KASSIM NAWAZ

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

09/06/109 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ARIF / 28/03/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM 103 SOMERVILLE ROAD BIRMINGHAM W MIDLANDS B10 9EX

View Document

25/04/0825 April 2008 SECRETARY APPOINTED KASSIM NAWAZ

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MOHAMMED ARIF

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: GISTERED OFFICE CHANGED ON 25/04/2008 FROM 103 SOMERVILLE ROAD SMALL HEATH BIRMINGHAM B10 9EX

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

28/03/0828 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company