TOGETHER FINANCIAL SERVICES (RETAIL) LTD
Company number 04949929
- Company Overview for TOGETHER FINANCIAL SERVICES (RETAIL) LTD (04949929)
- Filing history for TOGETHER FINANCIAL SERVICES (RETAIL) LTD (04949929)
- People for TOGETHER FINANCIAL SERVICES (RETAIL) LTD (04949929)
- Charges for TOGETHER FINANCIAL SERVICES (RETAIL) LTD (04949929)
- Insolvency for TOGETHER FINANCIAL SERVICES (RETAIL) LTD (04949929)
- More for TOGETHER FINANCIAL SERVICES (RETAIL) LTD (04949929)
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) |
---|---|---|---|
25 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
11 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
05 Oct 2013 | MR01 | Registration of charge 049499290003 | |
04 Oct 2013 | AP01 | Appointment of Mr Gary Antony Jennison as a director | |
30 May 2013 | CH01 | Director's details changed for Mr Marc Richard Goldberg on 29 May 2013 | |
07 Feb 2013 | TM01 | Termination of appointment of Adrian Grant as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Ritchie Watson as a director | |
14 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
06 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from 7Th Floor Bracken House Charles Street Manchester M1 7BD on 12 September 2012 | |
03 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for Mr Henry Neville Moser on 1 January 2011 | |
16 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
03 Aug 2010 | TM01 | Termination of appointment of Matthew Ridley as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Andrew Lawton as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Stuart Bean as a director | |
31 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Mr Matthew John Ridley on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Stuart Bean on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Andrew Geoffrey Lawton on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Stephen Paul Baker on 1 October 2009 |