RUBICON GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
84 ECCLESTON SQUARE
LONDON
SW1V 1PX

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER NEWMAN / 23/04/2012

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PETER NEWMAN / 23/04/2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU

View Document

12/04/1212 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL GRAHAM JOHN BINNS / 23/03/2011

View Document

14/04/1114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ARMSTRONG

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MAJOR GENERAL GRAHAM JOHN BINNS

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY DAY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPICER

View Document

08/04/108 April 2010 SECRETARY APPOINTED JONATHAN PETER NEWMAN

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BULLOUGH

View Document

07/04/107 April 2010 DIRECTOR APPOINTED JONATHAN PETER NEWMAN

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACC. REF. DATE EXTENDED FROM 28/10/06 TO 31/12/06

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 28/10/05

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 ARTICLES OF ASSOCIATION

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: G OFFICE CHANGED 10/11/05 70 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2RP

View Document

15/08/0515 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: G OFFICE CHANGED 28/01/05 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

05/11/045 November 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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