- Company Overview for WATERSTONES OVERSEAS LIMITED (02133199)
- Filing history for WATERSTONES OVERSEAS LIMITED (02133199)
- People for WATERSTONES OVERSEAS LIMITED (02133199)
- Charges for WATERSTONES OVERSEAS LIMITED (02133199)
- More for WATERSTONES OVERSEAS LIMITED (02133199)
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) |
---|---|---|---|
27 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 | |
24 Feb 2011 | CERTNM |
Company name changed hmv overseas LIMITED\certificate issued on 24/02/11
|
|
24 Feb 2011 | CONNOT | Change of name notice | |
24 Jan 2011 | AA | Full accounts made up to 24 April 2010 | |
23 Dec 2010 | TM01 | Termination of appointment of Neil Bright as a director | |
06 Sep 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Mr Neil Irvine Bright on 11 August 2010 | |
06 Sep 2010 | CH03 | Secretary's details changed for Elaine Marriner on 11 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Dominic Peter Myers on 11 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Simon Richard Fox on 11 August 2010 | |
03 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 Feb 2010 | TM01 | Termination of appointment of Gerald Johnson as a director | |
07 Jan 2010 | AA | Full accounts made up to 25 April 2009 | |
30 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2009 | CC04 | Statement of company's objects | |
08 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Aug 2009 | 363a | Return made up to 11/08/09; full list of members | |
24 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
02 Nov 2008 | AA | Full accounts made up to 26 April 2008 | |
21 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
16 Aug 2008 | CERTNM | Company name changed ottakar's LIMITED\certificate issued on 19/08/08 | |
12 Aug 2008 | 363a | Return made up to 11/08/08; full list of members | |
12 Aug 2008 | 353 | Location of register of members | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from, shelley house, 2-4 york road, maidenhead, berkshire, SL6 1SR | |
03 Mar 2008 | AA | Full accounts made up to 28 April 2007 |