- Company Overview for RETAIL ACCOUNTING SOLUTIONS LIMITED (04705813)
- Filing history for RETAIL ACCOUNTING SOLUTIONS LIMITED (04705813)
- People for RETAIL ACCOUNTING SOLUTIONS LIMITED (04705813)
- Charges for RETAIL ACCOUNTING SOLUTIONS LIMITED (04705813)
- More for RETAIL ACCOUNTING SOLUTIONS LIMITED (04705813)
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 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2011 | DS01 | Application to strike the company off the register | |
14 Feb 2011 | AD01 | Registered office address changed from Unit 22 Trentham Lakes Technology Park Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8LJ on 14 February 2011 | |
27 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2010 | CONNOT | Change of name notice | |
08 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 |
Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
|
|
25 Mar 2010 | CH01 | Director's details changed for Mr Robert Ian Willis on 1 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Derek Alan Jones on 1 March 2010 | |
25 Mar 2010 | CH03 | Secretary's details changed for Mr Robert Ian Willis on 1 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Stuart Ross Francis on 1 March 2010 | |
21 May 2009 | 363a | Return made up to 20/03/09; full list of members | |
21 May 2009 | 288c | Director's Change of Particulars / stuart francis / 01/02/2009 / HouseName/Number was: , now: 8; Street was: 52 kilcredaun house, now: morston drive; Area was: ferry court grangetown, now: westbury park; Post Town was: cardiff, now: newcastle-under-lyme; Region was: , now: staffordshire; Post Code was: CF11 0JG, now: ST5 4LS | |
09 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Nov 2008 | MA | Memorandum and Articles of Association | |
07 Nov 2008 | CERTNM | Company name changed retail software LIMITED\certificate issued on 07/11/08 | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jun 2008 | 288a | Director appointed derek alan jones | |
05 Jun 2008 | 363a | Return made up to 20/03/08; full list of members | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from c/o cline talbot & co henstaff court business centre llantrisant road nr groesfaen cardiff CT728NG | |
13 May 2008 | 288b | Appointment Terminated Director deborah francis | |
13 May 2008 | 288b | Appointment Terminated Director and Secretary richard francis | |
13 May 2008 | 288a | Director and secretary appointed robert ian willis | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |