- Company Overview for GROUP 1 RETAIL LIMITED (00194561)
- Filing history for GROUP 1 RETAIL LIMITED (00194561)
- People for GROUP 1 RETAIL LIMITED (00194561)
- Charges for GROUP 1 RETAIL LIMITED (00194561)
- More for GROUP 1 RETAIL LIMITED (00194561)
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) |
---|---|---|---|
20 Jul 2000 | 288c | Director's particulars changed | |
12 Jul 2000 | 287 | Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business hatters lane, watford hertfordshire WD1 8YL | |
26 Jun 2000 | 363s | Return made up to 05/06/00; full list of members | |
05 Jun 2000 | 288b | Director resigned | |
05 Jun 2000 | 288a | New director appointed | |
05 Jun 2000 | 288a | New director appointed | |
11 May 2000 | 288b | Director resigned | |
19 Nov 1999 | 395 | Particulars of mortgage/charge | |
15 Oct 1999 | AA | Full accounts made up to 31 December 1998 | |
14 Oct 1999 | 288b | Director resigned | |
02 Jul 1999 | 363s |
Return made up to 05/06/99; full list of members
|
|
17 Mar 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Mar 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Oct 1998 | AA | Full accounts made up to 31 December 1997 | |
27 Aug 1998 | AUD | Auditor's resignation | |
30 Jun 1998 | 363s | Return made up to 05/06/98; full list of members | |
19 Jun 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Mar 1998 | 288a | New director appointed | |
17 Oct 1997 | 288a | New secretary appointed | |
17 Oct 1997 | 288b | Director resigned | |
17 Oct 1997 | 288b | Secretary resigned | |
16 Oct 1997 | AA | Full accounts made up to 31 December 1996 | |
04 Jul 1997 | 363s |
Return made up to 05/06/97; full list of members
|
|
27 Sep 1996 | 288 | New director appointed | |
20 Sep 1996 | AA | Full accounts made up to 31 December 1995 |