RAINIER PROPERTIES LIMITED

Company Documents

DateDescription
26/01/1826 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/10/1726 October 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

28/03/1728 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM
HILLCAIRNIE HOUSE ST ANDREWS ROAD
DROITWICH
WORCESTERSHIRE
WR9 8DJ

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM
RUTLAND HOUSE 148 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2FD

View Document

03/02/163 February 2016 DECLARATION OF SOLVENCY

View Document

03/02/163 February 2016 SPECIAL RESOLUTION TO WIND UP

View Document

03/02/163 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 25/09/14 STATEMENT OF CAPITAL GBP 3

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOUGH

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR ERIC WILLIAM GROVE

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MRS HANA GEORGINA GROVE

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOUGH / 06/12/2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 33-35 LIONEL STREET BIRMINGHAM B3 1AB UNITED KINGDOM

View Document

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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