Zubic Systems Ltd was registered on 15 February 2007 and has its registered office in Egremont in Cumbria. The current directors of this company are listed as Rudd, Mark Andrew, Wright, Elaine, Rudd, Elaine. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUDD, Mark Andrew | 15 February 2007 | - | 1 |
RUDD, Elaine | 15 December 2011 | 12 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Elaine | 15 February 2007 | 24 March 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 April 2019 | |
DS01 - Striking off application by a company | 09 April 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 06 February 2019 | |
AA01 - Change of accounting reference date | 04 February 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 24 March 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AD01 - Change of registered office address | 12 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 30 October 2012 | |
CH01 - Change of particulars for director | 12 July 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AP01 - Appointment of director | 15 December 2011 | |
SH01 - Return of Allotment of shares | 15 December 2011 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 24 March 2010 | |
TM02 - Termination of appointment of secretary | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 18 February 2008 | |
225 - Change of Accounting Reference Date | 08 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2007 | |
287 - Change in situation or address of Registered Office | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288b - Notice of resignation of directors or secretaries | 15 March 2007 | |
288b - Notice of resignation of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
NEWINC - New incorporation documents | 15 February 2007 |