Advanced company searchLink opens in new window

STUDIO RETAIL GROUP PLC

Company number 00549034

Filter by category

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)
10 Oct 1997 288b Director resigned
10 Oct 1997 288b Director resigned
10 Oct 1997 288b Director resigned
10 Oct 1997 288b Director resigned
10 Oct 1997 288a New director appointed
10 Oct 1997 288a New director appointed
09 Oct 1997 287 Registered office changed on 09/10/97 from: dawson lane, dudley hill, bradford, west yorkshire BD4 6HW
05 Aug 1997 363s Return made up to 20/07/97; bulk list available separately
22 Jul 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 Jul 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 Jul 1997 88(2)R Ad 02/07/97--------- £ si 25000@.05=1250 £ ic 4018173/4019423
13 Jul 1997 AA Full group accounts made up to 31 March 1997
12 Feb 1997 88(2)R Ad 27/01/97--------- £ si 2429@.05=121 £ ic 4018052/4018173
20 Dec 1996 288a New director appointed
29 Nov 1996 288c Director's particulars changed
02 Aug 1996 AA Full group accounts made up to 31 March 1996
02 Aug 1996 363s Return made up to 20/07/96; bulk list available separately
18 Jul 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
18 Jul 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
18 Jul 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
11 Jul 1996 288 Director resigned
28 May 1996 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
23 Feb 1996 88(2)R Ad 24/01/96--------- £ si 2405@.05=120 £ ic 4022720/4022840
20 Feb 1996 288 Director's particulars changed
28 Nov 1995 88(2) Ad 13/11/95--------- £ si 460@.05=23 £ ic 4022697/4022720