RATIONAL MORTGAGES LIMITED

05955604
FLOOR 32, ONE CANADA SQUARE LONDON UNITED KINGDOM E14 5AB

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2016 officers Change of particulars for director (Mr Rajesh Agrawal) 2 Buy now
01 Jul 2016 officers Change of particulars for director (Mr Rajesh Agrawal) 2 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
15 Oct 2015 accounts Annual Accounts 12 Buy now
07 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
03 Oct 2014 accounts Annual Accounts 8 Buy now
06 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Feb 2014 auditors Auditors Resignation Company 2 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
16 Oct 2013 officers Change of particulars for director (Mr Paresh Davdra) 2 Buy now
09 Oct 2013 officers Change of particulars for director (Mr Paresh Davdra) 2 Buy now
08 Apr 2013 accounts Annual Accounts 7 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 accounts Annual Accounts 7 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 7 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2010 officers Change of particulars for director (Mr Rajesh Agrawal) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Mr Rajesh Agrawal) 2 Buy now
01 Apr 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 officers Change of particulars for secretary (Rajesh Agrawal) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Rajesh Agrawal) 2 Buy now
13 Oct 2009 annual-return Annual Return 5 Buy now
13 Oct 2009 officers Change of particulars for director (Paresh Davdra) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Rajesh Agrawal) 2 Buy now
16 Dec 2008 accounts Annual Accounts 7 Buy now
11 Nov 2008 officers Director and secretary's change of particulars / rajesh agrawal / 11/11/2008 1 Buy now
06 Nov 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from 39 hatton garden london EC1N 8EH 1 Buy now
10 Apr 2008 accounts Annual Accounts 7 Buy now
16 Oct 2007 officers Director's particulars changed 1 Buy now
10 Oct 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
11 Dec 2006 accounts Accounting reference date shortened from 31/10/07 to 30/06/07 1 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: 39 hatton gardens harrow middlesex EC1N 8EH 1 Buy now
05 Oct 2006 capital Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 1 Buy now
04 Oct 2006 incorporation Incorporation Company 12 Buy now