- Company Overview for RBS RETAIL LIMITED (02505372)
- Filing history for RBS RETAIL LIMITED (02505372)
- People for RBS RETAIL LIMITED (02505372)
- Charges for RBS RETAIL LIMITED (02505372)
- More for RBS RETAIL LIMITED (02505372)
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) |
---|---|---|---|
05 Jul 1995 | 363s | Return made up to 24/05/95; no change of members | |
20 Apr 1995 | 288 | Director's particulars changed | |
08 Feb 1995 | 288 | Director's particulars changed | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
14 Sep 1994 | 288 | New director appointed | |
23 Jun 1994 | 123 | Nc inc already adjusted 29/03/94 | |
23 Jun 1994 | 288 |
Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed;director resigned |
23 Jun 1994 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
22 Jun 1994 | 363s | Return made up to 24/05/94; full list of members | |
22 Jun 1994 | 363(190) |
Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of debenture register address changed |
22 Jun 1994 | 363(288) |
Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;director resigned |
10 Jun 1994 | AA | Full accounts made up to 31 March 1994 | |
01 Feb 1994 | 288 | Director resigned | |
17 Jan 1994 | AA | Full accounts made up to 31 March 1993 | |
25 May 1993 | 288 |
Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed;director resigned |
25 May 1993 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
25 May 1993 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
25 May 1993 | 363s | Return made up to 24/05/93; no change of members | |
25 May 1993 | 363(288) |
Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;director resigned |
22 Oct 1992 | AA | Full accounts made up to 31 March 1992 | |
22 Oct 1992 | 225(1) | Accounting reference date shortened from 30/09 to 31/03 | |
25 Sep 1992 | 288 | Director resigned;new director appointed | |
25 Sep 1992 | 287 | Registered office changed on 25/09/92 from: frederick bandet building, wilbury way, hitchin, hertfordshire. SG4 0RZ | |
12 Sep 1992 | 403a |
Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDeclaration of satisfaction of mortgage/charge |