- Company Overview for HMV RETAIL NI STORES LIMITED (05837527)
- Filing history for HMV RETAIL NI STORES LIMITED (05837527)
- People for HMV RETAIL NI STORES LIMITED (05837527)
- Charges for HMV RETAIL NI STORES LIMITED (05837527)
- Insolvency for HMV RETAIL NI STORES LIMITED (05837527)
- More for HMV RETAIL NI STORES LIMITED (05837527)
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) |
---|---|---|---|
15 May 2014 | MR01 | Registration of charge 058375270001 | |
15 May 2014 | MR01 | Registration of charge 058375270002 | |
31 Jan 2014 | AP01 | Appointment of Mr Henry William Foster as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Andrew Pepper as a director | |
23 Jan 2014 | AP01 | Appointment of Mr Laurence Howard as a director | |
23 Jan 2014 | AP01 | Appointment of Mr Mark O'neill as a director | |
22 Jan 2014 | CERTNM |
Company name changed retail agents 120 LIMITED\certificate issued on 22/01/14
|
|
22 Jan 2014 | AP03 | Appointment of Miss Inca Lockhart-Ross as a secretary | |
22 Jan 2014 | AP01 | Appointment of Mr Andrew John Pepper as a director | |
22 Jan 2014 | TM02 | Termination of appointment of Lindsay Gunn as a secretary | |
22 Jan 2014 | TM01 | Termination of appointment of Paul Mcgowan as a director | |
07 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
11 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
10 Jul 2012 | CH03 | Secretary's details changed for Mr Lindsay Howard Gunn on 3 July 2012 | |
03 Oct 2011 | AA | Full accounts made up to 1 January 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
28 Sep 2010 | AA | Full accounts made up to 2 January 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
28 Oct 2009 | AA | Full accounts made up to 3 January 2009 | |
03 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
16 May 2009 | 288b | Appointment terminated secretary robert schneiderman | |
16 May 2009 | 288a | Secretary appointed lindsay howard gunn | |
14 Apr 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off |