- Company Overview for SPECIALITY RETAIL GROUP LIMITED (00301946)
- Filing history for SPECIALITY RETAIL GROUP LIMITED (00301946)
- People for SPECIALITY RETAIL GROUP LIMITED (00301946)
- Charges for SPECIALITY RETAIL GROUP LIMITED (00301946)
- Insolvency for SPECIALITY RETAIL GROUP LIMITED (00301946)
- More for SPECIALITY RETAIL GROUP LIMITED (00301946)
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) |
---|---|---|---|
10 Nov 2010 | AD01 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ on 10 November 2010 | |
10 Nov 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
04 Nov 2010 | AD01 | Registered office address changed from Granary Building 1 Canal Wharf Leeds West Yorkshire LS11 5BB on 4 November 2010 | |
03 Nov 2010 | TM02 | Termination of appointment of Richard Paul as a secretary | |
03 Nov 2010 | TM01 | Termination of appointment of Richard Paul as a director | |
03 Nov 2010 | TM01 | Termination of appointment of John Norcliffe as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Andrew Thomson as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Robert Marshall as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Baird Group Ltd as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Mark Cotter as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Peter Lucas as a director | |
03 Nov 2010 | 2.12B | Appointment of an administrator | |
19 Oct 2010 | AP01 | Appointment of Andrew David Thomson as a director | |
19 Oct 2010 | AP01 | Appointment of John Martyn Norcliffe as a director | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
22 Jul 2010 | AR01 |
Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-07-22
|
|
22 Jul 2010 | CH02 | Director's details changed for Baird Group Ltd on 19 March 2010 | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 32 | |
03 Mar 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
12 Jan 2010 | AD01 | Registered office address changed from Srg House Chester Road Borehamwood Hertfordshire WD6 1LT on 12 January 2010 | |
03 Dec 2009 | AA | Full accounts made up to 1 February 2009 | |
18 Aug 2009 | 288b | Appointment Terminated Director michael rich |