RINEDATA COMPUTER LIMITED

Company Documents

DateDescription
26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/03/1421 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEILL / 27/11/2013

View Document

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA JEAN NEILL / 27/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
6 DOMINUS WAY
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RP

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/04/124 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEILL / 12/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA JEAN NEILL / 12/09/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/03/1130 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/04/075 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: G OFFICE CHANGED 10/02/06 THE WINDING HOUSE NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTERSHIRE LE19 4XT

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: G OFFICE CHANGED 25/03/03 21 STATION ROAD HINCKLEY LEICS LE10 1AW

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9213 March 1992 RETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 S386 DISP APP AUDS 06/01/92

View Document

11/02/9211 February 1992 S252 DISP LAYING ACC 06/01/92

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/02/9211 February 1992 S366A DISP HOLDING AGM 06/01/92

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/06/896 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

11/05/8911 May 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/88

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: G OFFICE CHANGED 10/11/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 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