Advanced company searchLink opens in new window

RATTNER MACKENZIE LIMITED

Company number 02303498

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
26 Jun 2014 4.68 Liquidators' statement of receipts and payments to 19 May 2014
27 Jun 2013 4.68 Liquidators' statement of receipts and payments to 19 May 2013
26 Jun 2012 4.68 Liquidators' statement of receipts and payments to 19 May 2012
08 Jun 2011 AD01 Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom on 8 June 2011
06 Jun 2011 4.70 Declaration of solvency
06 Jun 2011 600 Appointment of a voluntary liquidator
06 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Apr 2011 AP01 Appointment of Mr Paul Metharam as a director
13 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Apr 2011 TM01 Termination of appointment of Albert Ahern as a director
08 Apr 2011 TM01 Termination of appointment of Nicholas Frankland as a director
08 Apr 2011 TM01 Termination of appointment of Henry Keeling as a director
04 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-04-04
  • GBP 3,750,000
18 Jun 2010 AA01 Current accounting period extended from 31 December 2009 to 30 June 2010
13 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Albert Frank Steven Ahern on 1 January 2010
09 Apr 2010 TM01 Termination of appointment of Mark Hewett as a director
07 Apr 2010 AP01 Appointment of Mr Henry Charles Vaughan Keeling as a director
12 Feb 2010 AP01 Appointment of Mr Nicholas Charles Frankland as a director
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 3,750,000
11 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2009 AP01 Appointment of Mr Mark James Hewett as a director
21 Dec 2009 TM01 Termination of appointment of John Newbegin as a director