RATIONAL SOFTWARE LIMITED

Company Documents

DateDescription
29/02/1229 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1129 November 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM P O BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU

View Document

09/08/119 August 2011 SPECIAL RESOLUTION TO WIND UP

View Document

09/08/119 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/119 August 2011 DECLARATION OF SOLVENCY

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

01/07/101 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/105 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN WILSON

View Document

02/03/092 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 S366A DISP HOLDING AGM 18/10/04

View Document

26/08/0526 August 2005 AUDITOR'S RESIGNATION

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: KINGSWOOD KINGS RIDE ASCOT BERKSHIRE SL5 8AJ

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: KINGSWOOD ASCOT BERKSHIRE SL5 8AJ

View Document

14/01/0014 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 COMPANY NAME CHANGED RATIONAL SOFTWARE CORPORATION LI MITED CERTIFICATE ISSUED ON 20/11/98

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 SHARES AGREEMENT OTC

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 £ NC 5000/5002 18/11/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/02/9611 February 1996

View Document

11/02/9611 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 DELIVERY EXT'D 3 MTH 31/03/95

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9524 January 1995 COMPANY NAME CHANGED RATIONAL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/01/95

View Document

16/01/9516 January 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/05/947 May 1994 REGISTERED OFFICE CHANGED ON 07/05/94 FROM: APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1YE

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/12/91

View Document

13/10/9213 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: 185 KINGS ROAD READING

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ALTER MEM AND ARTS 250788

View Document

08/08/888 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/05/8827 May 1988

View Document

27/05/8827 May 1988 £ NC 100/5000

View Document

27/05/8827 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/88

View Document

27/05/8827 May 1988 Resolutions

View Document

27/05/8827 May 1988 Resolutions

View Document

11/05/8811 May 1988

View Document

11/05/8811 May 1988

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8811 May 1988

View Document

11/05/8811 May 1988

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: QUEENSBRIDGE HOUSE 60,UPPER THAMES STREET LONDON EC4V 3BD

View Document

19/04/8819 April 1988 Resolutions

View Document

19/04/8819 April 1988 ADOPT MEM AND ARTS 300388

View Document

19/04/8819 April 1988

View Document

14/04/8814 April 1988 COMPANY NAME CHANGED REFAL 197 LIMITED CERTIFICATE ISSUED ON 15/04/88

View Document

02/02/882 February 1988 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