RAINER LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/119 February 2011 APPLICATION FOR STRIKING-OFF

View Document

10/11/1010 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CHANGE OF NAME 20/07/2010

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1025 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL RAINER TSCHOCHNER / 08/12/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: G OFFICE CHANGED 18/05/07 2 RIDGEWAY EYNESBURY ST NEOTS CAMBRIDGESHIRE PE19 2QY

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED MELA MEDICAL LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: G OFFICE CHANGED 31/03/04 3 LEGER CLOSE ST. IVES HUNTINGDON CAMBRIDGESHIRE PE27 3XA

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: G OFFICE CHANGED 31/10/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 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