Rubix It Solutions Ltd was founded on 28 April 2006 and are based in Manchester. We do not know the number of employees at the business. This company has one director listed as Gambrell, Mark in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAMBRELL, Mark | 20 April 2015 | 11 November 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2019 | |
LIQ14 - N/A | 22 February 2019 | |
LIQ02 - N/A | 30 January 2018 | |
AD01 - Change of registered office address | 05 January 2018 | |
RESOLUTIONS - N/A | 29 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 July 2017 | |
CS01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 30 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2017 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AP01 - Appointment of director | 25 May 2016 | |
AP01 - Appointment of director | 25 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AD01 - Change of registered office address | 26 February 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AP01 - Appointment of director | 09 July 2015 | |
AD01 - Change of registered office address | 06 May 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 15 May 2012 | |
CH01 - Change of particulars for director | 15 May 2012 | |
CH01 - Change of particulars for director | 14 May 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 11 July 2009 | |
288b - Notice of resignation of directors or secretaries | 11 July 2009 | |
AA - Annual Accounts | 06 May 2009 | |
CERTNM - Change of name certificate | 18 December 2008 | |
363s - Annual Return | 13 November 2008 | |
287 - Change in situation or address of Registered Office | 19 May 2008 | |
AA - Annual Accounts | 01 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2007 | |
363s - Annual Return | 13 July 2007 | |
225 - Change of Accounting Reference Date | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 28 July 2006 | |
288a - Notice of appointment of directors or secretaries | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
287 - Change in situation or address of Registered Office | 01 June 2006 | |
NEWINC - New incorporation documents | 28 April 2006 |