THE RAINMAKER PORTFOLIO (GROUP) LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/07/1329 July 2013 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

10/06/1310 June 2013 COMPANY NAME CHANGED THE RAINMAKER PORTFOLIO LIMITED
CERTIFICATE ISSUED ON 10/06/13

View Document

10/06/1310 June 2013 CHANGE OF NAME 19/05/2013

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN ANDERSON / 08/01/2013

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANA ANDERSON / 08/01/2013

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
1/2 650 ARGYLE STREET
GLASGOW
LANARKSHIRE
G3 8UF
UNITED KINGDOM

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/05/1126 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/06/101 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 NC INC ALREADY ADJUSTED 22/04/08

View Document

25/04/0825 April 2008 ALTER MEMORANDUM 22/04/2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR STEPHEN ANDERSON

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MRS JANA ANDERSON

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM
PROSPECT HILL HOUSE
PROSPECT HILL
FALKIRK
FK1 5PX

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM:
22 FALKLAND STREET
GLASGOW
G12 9PR

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

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