RAINBOW TECHNOLOGY SYSTEMS LIMITED

SC325395
TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB

Documents

Documents
Date Category Description Pages
30 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
30 May 2022 insolvency Liquidation Compulsory Early Dissolution Court Scotland 3 Buy now
24 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Aug 2021 resolution Resolution 1 Buy now
28 May 2021 accounts Annual Accounts 11 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2020 accounts Annual Accounts 12 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2019 accounts Annual Accounts 11 Buy now
20 Jun 2018 officers Termination of appointment of director (Colin Hugh Mackillop) 1 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2018 accounts Annual Accounts 11 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Feb 2017 accounts Annual Accounts 9 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
11 Feb 2016 accounts Annual Accounts 7 Buy now
05 Jun 2015 annual-return Annual Return 6 Buy now
26 Feb 2015 accounts Annual Accounts 7 Buy now
25 Mar 2014 annual-return Annual Return 6 Buy now
25 Mar 2014 capital Return of Allotment of shares 9 Buy now
12 Feb 2014 accounts Annual Accounts 7 Buy now
10 Oct 2013 capital Return of Allotment of shares 4 Buy now
10 Oct 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Oct 2013 capital Notice of name or other designation of class of shares 2 Buy now
10 Oct 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Oct 2013 resolution Resolution 18 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 officers Termination of appointment of secretary (Colin Mackillop) 1 Buy now
01 Mar 2013 accounts Annual Accounts 7 Buy now
07 Feb 2013 officers Change of particulars for director (Charles Jonathan Kennett) 2 Buy now
02 Apr 2012 officers Appointment of director (Mr Colin Hugh Mackillop) 2 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
28 Mar 2012 officers Appointment of secretary (Colin Hugh Mackillop) 3 Buy now
24 Feb 2012 accounts Annual Accounts 6 Buy now
11 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2011 officers Termination of appointment of secretary (Sheila Hamilton) 2 Buy now
11 Nov 2011 officers Termination of appointment of director (Sheila Hamilton) 2 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
23 Feb 2011 accounts Annual Accounts 6 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 officers Change of particulars for director (Charles Jonathan Kennett) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Charles Jonathan Kennett) 2 Buy now
15 Feb 2010 accounts Annual Accounts 6 Buy now
15 Jun 2009 annual-return Return made up to 13/06/09; full list of members 3 Buy now
10 Mar 2009 accounts Annual Accounts 6 Buy now
30 Jul 2008 annual-return Return made up to 13/06/08; full list of members 3 Buy now
06 Sep 2007 accounts Accounting reference date shortened from 30/06/08 to 31/05/08 1 Buy now
13 Jun 2007 incorporation Incorporation Company 18 Buy now