RAINSHORE LIMITED

Company Documents

DateDescription
02/06/152 June 2015 STRUCK OFF AND DISSOLVED

View Document

17/02/1517 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/142 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

25/10/1325 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/127 December 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM RURAL BUSINESS CENTRE MYERSCOUGH COLLEGE BILSBORROW PRESTON LANCASHIRE PR3 0RY ENGLAND

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM FELL FOOT MOORSIDE LANE WISWELL CLITHEROE BB7 9DB

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

16/11/1116 November 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

12/10/1112 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

13/09/1113 September 2011 FIRST GAZETTE

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DRUCE BARLOW / 16/05/2010

View Document

07/06/107 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET BARLOW / 16/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET BARLOW / 16/05/2010

View Document

05/06/105 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 16 May 2008 with full list of shareholders

View Document

27/10/0927 October 2009 Annual return made up to 16 May 2009 with full list of shareholders

View Document

13/06/0913 June 2009 DISS40 (DISS40(SOAD))

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM: OLD BARN PENDLETON RD WISWELL WHALLEY BLACKBURN LANCASHIRE BB7 9DD

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/05/9416 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

31/05/9231 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 16/05/92; CHANGE OF MEMBERS

View Document

07/09/917 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: 37 STRAMONGATE KENDAL CUMBRIA LA9 4BH

View Document

12/06/9012 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/10/893 October 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 30/09

View Document

23/01/8923 January 1989 RETURN MADE UP TO 07/08/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 10/05/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

15/09/8715 September 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 05/04

View Document

26/08/8626 August 1986 RETURN MADE UP TO 12/04/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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