- Company Overview for GAME STORES GROUP LIMITED (01937170)
- Filing history for GAME STORES GROUP LIMITED (01937170)
- People for GAME STORES GROUP LIMITED (01937170)
- Charges for GAME STORES GROUP LIMITED (01937170)
- Insolvency for GAME STORES GROUP LIMITED (01937170)
- More for GAME STORES GROUP LIMITED (01937170)
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) |
---|---|---|---|
25 May 2012 | 2.17B | Statement of administrator's proposal | |
03 Apr 2012 | 2.12B | Appointment of an administrator | |
22 Mar 2012 | TM02 | Termination of appointment of Vivienne Hemming as a secretary | |
20 Mar 2012 | AP01 | Appointment of Mr Paul John Blunden as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Peter Crowne as a director | |
03 Nov 2011 | AR01 |
Annual return made up to 24 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
|
|
05 Oct 2011 | AA | Full accounts made up to 29 January 2011 | |
01 Aug 2011 | AP01 | Appointment of Thomas Robert Devine as a director | |
29 Jul 2011 | TM01 | Termination of appointment of Martyn Gibbs as a director | |
11 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
30 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
30 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
25 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
21 Oct 2010 | AP01 | Appointment of Ian Shepherd as a director | |
05 Oct 2010 | AA | Full accounts made up to 30 January 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Martyn Ian Gibbs on 1 August 2010 | |
03 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 May 2010 | TM01 | Termination of appointment of Alexander Croft as a director | |
17 May 2010 | AP01 | Appointment of Martyn Ian Gibbs as a director |