- Company Overview for ISG UK RETAIL LIMITED (04491779)
- Filing history for ISG UK RETAIL LIMITED (04491779)
- People for ISG UK RETAIL LIMITED (04491779)
- Charges for ISG UK RETAIL LIMITED (04491779)
- Insolvency for ISG UK RETAIL LIMITED (04491779)
- More for ISG UK RETAIL LIMITED (04491779)
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) |
---|---|---|---|
03 Feb 2012 | TM01 | Termination of appointment of Colin Forrest as a director | |
05 Dec 2011 | CERTNM |
Company name changed isg retail LIMITED\certificate issued on 05/12/11
|
|
05 Dec 2011 | CONNOT | Change of name notice | |
11 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
26 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
17 Jun 2011 | CERTNM |
Company name changed isg pearce holdings LIMITED\certificate issued on 17/06/11
|
|
17 Jun 2011 | CONNOT | Change of name notice | |
02 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
27 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Jul 2010 | CH01 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 21 July 2010 | |
27 Jul 2010 | CH01 | Director's details changed for David Lawther on 21 July 2010 | |
27 Jul 2010 | AD02 | Register inspection address has been changed | |
27 Jul 2010 | CH03 | Secretary's details changed for Jared Stephen Philip Cranney on 21 July 2010 | |
24 May 2010 | CC04 | Statement of company's objects | |
24 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
24 May 2010 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2009 | AA | Full accounts made up to 30 June 2009 | |
22 Jul 2009 | 363a | Return made up to 22/07/09; full list of members | |
07 Jan 2009 | 288b | Appointment terminated director steve trotter | |
09 Dec 2008 | AA | Group of companies' accounts made up to 30 June 2008 | |
24 Jul 2008 | 363a | Return made up to 22/07/08; full list of members | |
08 May 2008 | CERTNM | Company name changed pearce holdings LIMITED\certificate issued on 09/05/08 | |
23 Jan 2008 | 225 | Accounting reference date extended from 30/04/08 to 30/06/08 |