RAINBOW GROUP LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

22/01/1322 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY STUART DICKSON

View Document

02/03/112 March 2011 SECRETARY APPOINTED MR ALAN STEWART FOOT

View Document

02/03/112 March 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PALMER / 30/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMAS GRANT CURRIE / 30/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW ROBERT DICKSON / 31/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 AUDITOR'S RESIGNATION

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: OCEAN HOUSE BEECHMORE ROAD LONDON SW11 4ET

View Document

01/12/031 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/03/021 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00

View Document

08/01/028 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

09/01/999 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

22/12/9622 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/07/954 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9515 June 1995 COMPANY NAME CHANGED RAINBOW SWIMMING POOLS LIMITED CERTIFICATE ISSUED ON 16/06/95

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: 1-3 OLD STOCKS NEPCOTE LANE FINDON WEST SUSSEX BN14 OSE

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994

View Document

28/04/9428 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

25/04/9425 April 1994 S386 DISP APP AUDS 14/04/94

View Document

25/04/9425 April 1994 S366A DISP HOLDING AGM 14/04/94

View Document

25/04/9425 April 1994 S252 DISP LAYING ACC 14/04/94

View Document

25/04/9425 April 1994 S366A DISP HOLDING AGM 14/04/94 S252 DISP LAYING ACC 14/04/94 S386 DISP APP AUDS 14/04/94 EXEMPT FROM APP AUD 14/04/94

View Document

13/11/9313 November 1993

View Document

13/11/9313 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

30/10/9230 October 1992 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