RUBIXLAB LTD

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 APPLICATION FOR STRIKING-OFF

View Document

27/01/1527 January 2015 COMPANY NAME CHANGED TIPPS LTD
CERTIFICATE ISSUED ON 27/01/15

View Document

26/01/1526 January 2015 COMPANY NAME CHANGED RUBIXLAB LTD
CERTIFICATE ISSUED ON 26/01/15

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ELLIOT

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MISS SARAH GENEVIEVE TAYLOR

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MR ANDREW JAMES WOLMARK

View Document

25/01/1525 January 2015 SECRETARY APPOINTED MR DUNCAN FREDERIC, MARC ELLIOT

View Document

13/01/1513 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
97-113 CURTAIN ROAD
CURTAIN ROAD FLAT 23 -CITI PLAZA
LONDON
EC2A 3BS

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

15/03/1315 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
6 WILKES STREET
LONDON
E1 6QF
UNITED KINGDOM

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information