RAIN CONSULTANCY GROUP LIMITED

04596171
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY NE11 0RU

Documents

Documents
Date Category Description Pages
22 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
08 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
03 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
07 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Oct 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
30 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Sep 2020 resolution Resolution 1 Buy now
20 Apr 2020 officers Appointment of secretary (Mr Mark Philip Newman) 2 Buy now
20 Apr 2020 officers Termination of appointment of secretary (Patricia Beverley Forry) 1 Buy now
06 Apr 2020 officers Termination of appointment of director (Martin Forry) 1 Buy now
15 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
24 Sep 2019 accounts Annual Accounts 7 Buy now
21 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2019 mortgage Registration of a charge 24 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 mortgage Registration of a charge 14 Buy now
24 Sep 2018 accounts Annual Accounts 7 Buy now
30 May 2018 mortgage Registration of a charge 28 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Sep 2017 accounts Annual Accounts 11 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 5 Buy now
23 Nov 2015 annual-return Annual Return 6 Buy now
18 Jun 2015 accounts Annual Accounts 5 Buy now
25 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Feb 2015 resolution Resolution 34 Buy now
09 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
02 Dec 2014 mortgage Registration of a charge 21 Buy now
05 Sep 2014 accounts Annual Accounts 5 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
08 Aug 2013 accounts Annual Accounts 5 Buy now
28 Nov 2012 annual-return Annual Return 5 Buy now
28 May 2012 accounts Annual Accounts 5 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
14 Feb 2011 accounts Annual Accounts 5 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 accounts Annual Accounts 5 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
13 Feb 2009 accounts Annual Accounts 5 Buy now
09 Dec 2008 annual-return Return made up to 20/11/08; full list of members 4 Buy now
09 Apr 2008 accounts Annual Accounts 5 Buy now
15 Feb 2008 officers New director appointed 2 Buy now
21 Jan 2008 annual-return Return made up to 20/11/07; full list of members 2 Buy now
28 Oct 2007 accounts Annual Accounts 5 Buy now
05 Dec 2006 annual-return Return made up to 20/11/06; full list of members 6 Buy now
04 Dec 2006 address Registered office changed on 04/12/06 from: 77 chorley road swinton manchester M27 4AF 1 Buy now
17 May 2006 accounts Annual Accounts 3 Buy now
10 Jan 2006 annual-return Return made up to 20/11/05; full list of members 6 Buy now
03 Oct 2005 accounts Annual Accounts 3 Buy now
11 Dec 2004 accounts Annual Accounts 3 Buy now
11 Dec 2004 annual-return Return made up to 20/11/04; full list of members 6 Buy now
03 Dec 2003 annual-return Return made up to 20/11/03; full list of members 6 Buy now
17 Sep 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
30 May 2003 mortgage Particulars of mortgage/charge 6 Buy now
04 Apr 2003 address Registered office changed on 04/04/03 from: 37 grantham drive brandlesholme bury lancashire BL8 1XW 1 Buy now
12 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2003 officers New director appointed 2 Buy now
27 Feb 2003 officers New director appointed 1 Buy now
17 Feb 2003 officers Secretary resigned 1 Buy now
17 Feb 2003 officers Director resigned 1 Buy now
17 Feb 2003 officers New secretary appointed 2 Buy now
07 Feb 2003 address Registered office changed on 07/02/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
20 Nov 2002 incorporation Incorporation Company 16 Buy now