RAIN DANCE SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
18/03/1518 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
C/O C/O ZEIDMAN @& DAVIS
4 STATION TERRACE
CAERPHILLY
MID GLAMORGAN
CF83 1HD

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/05/141 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS ANDREWS / 26/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / FEMKE ANDREWS / 26/02/2013

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM PENYCLAWDD COTTAGE, THE CAUSEWAY UNDY, MAGOR MONMOUTHSHIRE NP26 3DP

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/04/1211 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY FEMKE ANDREWS

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS ANDREWS / 20/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEMKE ANDREWS / 20/02/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/08/0915 August 2009 COMPANY NAME CHANGED ROCKY & DUDES LTD. CERTIFICATE ISSUED ON 18/08/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/11/0829 November 2008 COMPANY NAME CHANGED ROCKY AND DUDES CARRIAGE DRIVING SERVICE LTD CERTIFICATE ISSUED ON 01/12/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company