RUBYMAX IT SOLUTIONS LTD

Company Documents

DateDescription
10/05/2210 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/218 July 2021 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-07-08

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Appointment of a voluntary liquidator

View Document

05/07/215 July 2021 Statement of affairs

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 23 CHESHIRE STREET AUDLEM CREWE CHESHIRE CW3 0AH

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 26/09/14 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARINE YOULE / 16/07/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARINE YOULE / 25/02/2014

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM BARN 3 POOLBANK FARM CREWE RD WALGHERTON NANTWICH CHESHIRE CW5 7LG

View Document

04/10/134 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON LONDON EC1V 2PU ENGLAND

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARINE YOULE / 02/11/2011

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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