RATIONEL WINDOWS (UK) LIMITED

Company Documents

DateDescription
31/03/2231 March 2022 Final Gazette dissolved following liquidation

View Document

31/12/2131 December 2021 Return of final meeting in a members' voluntary winding up

View Document

04/11/214 November 2021 Liquidators' statement of receipts and payments to 2021-09-28

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL ATTWOOD

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAN MADSEN

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOVISTA A/S

View Document

23/05/1923 May 2019 CESSATION OF RATIONEL VINDEUR AS AS A PSC

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ROWLEY

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILL MARRIS

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JULIAN BROWN / 15/04/2019

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED RACHEL KAY ATTWOOD

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR PHILL JOHN MARRIS

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR HENRIK HANSEN

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RATIONEL VINDEUR AS

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD ROWLEY / 10/05/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / HENRIK JESPER HANSEN / 10/05/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / FINN JESPERSEN / 10/05/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAN BOENDORF MADSEN / 10/05/2017

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR JAMES RICHARD ROWLEY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS LARSEN

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 SECTION 519

View Document

17/12/1417 December 2014 AUDITOR'S RESIGNATION

View Document

19/11/1419 November 2014 AUDITOR'S RESIGNATION

View Document

13/11/1413 November 2014 AUDITOR'S RESIGNATION

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR NICHOLAS JULIAN BROWN

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / FIN JESPERSEN / 16/05/2013

View Document

24/05/1324 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1229 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAN BOENDORF MADSE / 08/02/2011

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED FIN JESPERSEN

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED HENRIK JESPER HANSEN

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED JAN BOENDORF MADSE

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JES JENSEN

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR DON O'DOWD

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED THOMAS TVEDERGAARD LARSEN

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR KARL ZIEROLD

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DON O'DOWD / 01/10/2009

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HS SECRETARIAL LIMITED / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL ALEXANDER ZIEROLD / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JES JENSEN / 01/10/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR POUL MIKKELSEN

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDRE RAFNSSON

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR KARL BRO

View Document

03/11/083 November 2008 DIRECTOR APPOINTED JES JENSEN

View Document

01/09/081 September 2008 DIRECTOR APPOINTED ANDRE RAFNSSON

View Document

04/06/084 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED 23/12/05

View Document

12/01/0612 January 2006 £ NC 100000/1100000 23/1

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: BRADLEY COURT PARK PLACE CARDIFF SOUTH GLAMORGAN CF10 3DP

View Document

23/06/0423 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: C/O MORGAN COLE BUXTON COURT,3 WEST WAY OXFORD OXFORDSHIRE OX2 0SZ

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 308 HIGH STREET CROYDON CR0 1NG

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/957 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

22/03/9522 March 1995 COMPANY NAME CHANGED RATIONEL VINDUER (UK) LIMITED CERTIFICATE ISSUED ON 23/03/95

View Document

17/01/9517 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: 80-81 ST. MARTIN'S LANE LONDON WC2 4AA

View Document

16/06/9416 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

09/06/929 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

21/05/9021 May 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 EXEMPTION FROM APPOINTING AUDITORS 160189

View Document

27/01/8927 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/01/894 January 1989 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