- Company Overview for MICROS RETAIL SERVICES UK LIMITED (02306403)
- Filing history for MICROS RETAIL SERVICES UK LIMITED (02306403)
- People for MICROS RETAIL SERVICES UK LIMITED (02306403)
- Charges for MICROS RETAIL SERVICES UK LIMITED (02306403)
- More for MICROS RETAIL SERVICES UK LIMITED (02306403)
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) |
---|---|---|---|
02 Dec 2014 | TM01 | Termination of appointment of Kaweh Niroomand as a director on 26 November 2014 | |
02 Dec 2014 | TM02 | Termination of appointment of Stephen Walder as a secretary on 26 November 2014 | |
02 Dec 2014 | AP02 | Appointment of Oracle Corporation Nominees Limited as a director on 26 November 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr David James Hudson as a director on 26 November 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2 December 2014 | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
18 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
26 Sep 2012 | CERTNM |
Company name changed torex rbs LIMITED\certificate issued on 26/09/12
|
|
11 Sep 2012 | TM01 | Termination of appointment of Steven Watson as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Paul Underwood as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Helen Slaven as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Stephen Rowley as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Samuel Oakley as a director | |
11 Sep 2012 | TM01 | Termination of appointment of David Mahoney as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Amanda Gradden as a director | |
11 Sep 2012 | TM02 | Termination of appointment of Samuel Oakley as a secretary | |
06 Jul 2012 | AP01 | Appointment of Kaweh Niroomand as a director | |
21 Jun 2012 | AP03 | Appointment of Stephen Walder as a secretary | |
21 Jun 2012 | AP01 | Appointment of Stephen Walder as a director | |
21 Jun 2012 | AP01 | Appointment of Cynthia Russo as a director | |
21 Jun 2012 | AP01 | Appointment of Mr Frank Peter Ward as a director | |
14 Jun 2012 | AD01 | Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom on 14 June 2012 | |
14 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 |