- Company Overview for RECORD SHOP 1 LIMITED (00805812)
- Filing history for RECORD SHOP 1 LIMITED (00805812)
- People for RECORD SHOP 1 LIMITED (00805812)
- Charges for RECORD SHOP 1 LIMITED (00805812)
- Insolvency for RECORD SHOP 1 LIMITED (00805812)
- More for RECORD SHOP 1 LIMITED (00805812)
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) |
---|---|---|---|
31 Jan 2013 | TM02 | Termination of appointment of Elaine Marriner as a secretary | |
25 Jan 2013 | AD01 | Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom on 25 January 2013 | |
25 Jan 2013 | 2.12B | Appointment of an administrator | |
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
19 Sep 2012 | AA | Full accounts made up to 28 April 2012 | |
11 Sep 2012 | AP01 | Appointment of Mr Trevor Philip Moore as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Simon Fox as a director | |
10 May 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-10
|
|
10 May 2012 | AD02 | Register inspection address has been changed from Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR | |
10 May 2012 | TM01 | Termination of appointment of Steven Napleton as a director | |
13 Mar 2012 | AD01 | Registered office address changed from Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR United Kingdom on 13 March 2012 | |
14 Oct 2011 | AP01 | Appointment of Mr Mark Philip Hodgkinson as a director | |
10 Oct 2011 | AD01 | Registered office address changed from Film House 142 Wardour Street London W1F 8LN on 10 October 2011 | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
23 Sep 2011 | AA | Full accounts made up to 30 April 2011 | |
31 Aug 2011 | AP01 | Appointment of Mr Michael Hugh Neil as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Gary Warren as a director | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
30 Jun 2011 | TM01 | Termination of appointment of Graham Sim as a director | |
06 Jun 2011 | SH10 | Particulars of variation of rights attached to shares | |
06 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
14 Jan 2011 | AP01 | Appointment of Mr Gary Thomas Warren as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Gary Warren as a director |