RAINBOW T PROPERTY DEVELOPMENTS LIMITED

05972888
10 CAREW WAY WATFORD WD19 5BG

Documents

Documents
Date Category Description Pages
08 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
25 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
19 Nov 2013 officers Termination of appointment of secretary (Katherine May) 1 Buy now
04 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
04 Nov 2013 insolvency Solvency statement dated 23/10/13 1 Buy now
04 Nov 2013 resolution Resolution 6 Buy now
15 Sep 2013 accounts Annual Accounts 5 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
08 Nov 2012 officers Appointment of secretary (Ms Katherine May) 2 Buy now
08 Nov 2012 officers Termination of appointment of secretary (Siobhan Lavery) 1 Buy now
24 Sep 2012 accounts Annual Accounts 12 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
21 Sep 2011 accounts Annual Accounts 13 Buy now
24 Aug 2011 officers Termination of appointment of director (Stephen Mckeever) 1 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2010 annual-return Annual Return 6 Buy now
25 Sep 2010 accounts Annual Accounts 10 Buy now
29 Jan 2010 officers Change of particulars for secretary (Siobhan Joan Lavery) 1 Buy now
20 Oct 2009 annual-return Annual Return 6 Buy now
06 Jul 2009 accounts Annual Accounts 10 Buy now
05 Jan 2009 officers Director appointed stephen michael mckeever 21 Buy now
22 Oct 2008 annual-return Return made up to 20/10/08; full list of members 4 Buy now
30 Sep 2008 officers Secretary appointed siobhan joan lavery 2 Buy now
30 Sep 2008 officers Director appointed pierre alexis clarke 2 Buy now
29 Sep 2008 officers Appointment terminated director and secretary david cunnington 1 Buy now
29 Sep 2008 officers Appointment terminated director david calverley 1 Buy now
29 Sep 2008 officers Appointment terminated director steven taylor 1 Buy now
29 Sep 2008 officers Director appointed tony michael mcging 3 Buy now
27 Jun 2008 accounts Annual Accounts 10 Buy now
22 Oct 2007 annual-return Return made up to 20/10/07; full list of members 3 Buy now
22 Oct 2007 capital Ad 20/10/06-20/10/06 £ si 299999@0.50=149999 £ ic 1/150000 1 Buy now
22 Oct 2007 address Location of register of members 1 Buy now
19 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Dec 2006 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
20 Oct 2006 incorporation Incorporation Company 20 Buy now