RAINBOWS END MANAGEMENT LIMITED

Company Documents

DateDescription
06/09/196 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2018:LIQ. CASE NO.1

View Document

27/10/1727 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.1

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 211 MANCHESTER NEW ROAD MIDDLETON MANCHESTER M24 1JT ENGLAND

View Document

31/08/1631 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

31/08/1631 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/1631 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JANETTE SARAH ELIZABETH NAYLOR KAY / 01/04/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE SARAH ELIZABETH NAYLOR KAY / 01/04/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD KAY / 01/04/2016

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM HAREWOOD HOUSE 2-6 ROCHDALE ROAD MIDDLETON MANCHESTER M24 6DP

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD KAY / 01/04/2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 255 MONTON ROAD MONTON MANCHESTER M30 9PS

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE SARAH ELIZABETH NAYLOR KAY / 01/04/2015

View Document

14/05/1514 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JANETTE SARAH ELIZABETH NAYLOR KAY / 01/04/2015

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049085570001

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD KAY / 16/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE SARAH ELIZABETH NAYLOR KAY / 16/09/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: RAINBOWS END NURSERY,VALE HOUSE VALE STREET, MIDDLETON MANCHESTER M24 2RJ

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 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