Advanced company searchLink opens in new window

INTERNACIONALE RETAIL LIMITED

Company number 06571495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Dec 2008 288b Appointment terminated director martin henry
15 Oct 2008 287 Registered office changed on 15/10/2008 from 69 southampton row london WC1B 4ET united kingdom
10 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Jul 2008 288a Director appointed mr nigel stephen fisher
27 Jun 2008 288b Appointment terminated director mark evans
27 Jun 2008 88(3) Particulars of contract relating to shares
27 Jun 2008 88(2) Ad 19/05/08\gbp si 2499999@1=2499999\gbp ic 1/2500000\
27 Jun 2008 123 Nc inc already adjusted 19/05/08
27 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Jun 2008 287 Registered office changed on 04/06/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
14 May 2008 CERTNM Company name changed timec 1169 LIMITED\certificate issued on 14/05/08
13 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
09 May 2008 288a Director appointed martin brian sandham henry
08 May 2008 288b Appointment terminated director muckle director LIMITED
08 May 2008 288b Appointment terminated secretary muckle secretary LIMITED
08 May 2008 288a Director appointed mark stephen evans
08 May 2008 288a Director and secretary appointed william david martin milton
06 May 2008 287 Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
21 Apr 2008 NEWINC Incorporation