BOOKER RETAIL PARTNERS (GB) LIMITED
Company number 06460554
- Company Overview for BOOKER RETAIL PARTNERS (GB) LIMITED (06460554)
- Filing history for BOOKER RETAIL PARTNERS (GB) LIMITED (06460554)
- People for BOOKER RETAIL PARTNERS (GB) LIMITED (06460554)
- Charges for BOOKER RETAIL PARTNERS (GB) LIMITED (06460554)
- More for BOOKER RETAIL PARTNERS (GB) LIMITED (06460554)
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) |
---|---|---|---|
16 Jan 2009 | 363a | Return made up to 28/12/08; full list of members | |
02 May 2008 | 88(3) | Particulars of contract relating to shares | |
02 May 2008 | 88(2) | Ad 21/03/08\gbp si 50000000@1=50000000\gbp ic 1/50000001\ | |
30 Apr 2008 | 288a | Director and secretary appointed julie wirth | |
24 Apr 2008 | 288b | Appointment terminated director and secretary david o'flynn | |
22 Apr 2008 | 123 | Nc inc already adjusted 21/03/08 | |
22 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2008 | 288a | Director appointed christopher nicholas martin | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from 1 park row leeds LS1 5AB | |
25 Mar 2008 | 288b | Appointment terminated secretary pinsent masons secretarial LIMITED | |
25 Mar 2008 | 288b | Appointment terminated director pinsent masons director LIMITED | |
25 Mar 2008 | 288a | Director and secretary appointed david o'flynn | |
25 Mar 2008 | 288a | Director appointed philip anthony smith | |
25 Mar 2008 | 288a | Director appointed timothy kenny | |
14 Mar 2008 | CERTNM | Company name changed pimco 2729 LIMITED\certificate issued on 14/03/08 | |
28 Dec 2007 | NEWINC | Incorporation |