RUBIX CONSULTANTS INTERNATIONAL LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

18/11/2118 November 2021 Voluntary strike-off action has been suspended

View Document

18/11/2118 November 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM C/O C/O ARME LTD SUITE4 3RD FLOOR 4M BUILDING MALAGA AVENUE MANCHESTER AIRPORT MANCHESTER M90 3RR

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

14/12/1814 December 2018 26/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 Annual accounts for year ending 26 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

19/12/1719 December 2017 26/03/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 26 March 2016

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

26/03/1726 March 2017 Annual accounts for year ending 26 Mar 2017

View Accounts

23/03/1723 March 2017 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

24/07/1624 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/15

View Document

26/03/1626 March 2016 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

26/03/1626 March 2016 Annual accounts for year ending 26 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

31/01/1531 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/138 October 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 24 BERKELEY AVENUE VICTORIA PARK MANCHESTER LANCS M14 5DN

View Document

08/03/138 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

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

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DISS40 (DISS40(SOAD))

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR RABIA ALI

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ISRAR-UL HAQ / 01/10/2009

View Document

28/02/1028 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RABIA ALI / 01/10/2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 116-118 CHEETHAM HILL ROAD CHEETHAM HILL MANCHESTER M4 4FG

View Document

19/01/0919 January 2009 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