RETAIL STORE SYSTEMS LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1029 November 2010 APPLICATION FOR STRIKING-OFF

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR KIRK ISAACSON

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY KIRK ISAACSON

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MS. AMANDA JANE GRADDEN

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME COOKSLEY

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN EARHART

View Document

23/04/0923 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR STEPHEN EARHART

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER PRINCE

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0818 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GISTERED OFFICE CHANGED ON 18/04/2008 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG UNITED KINGDOM

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0730 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: G OFFICE CHANGED 15/10/07 TELFER HOUSE RANGE ROAD WITNEY OXON OX29 0YN

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003

View Document

12/08/0312 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

12/08/0312 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: G OFFICE CHANGED 12/08/03 7 PILGRIM STREET LONDON EC4V 6LB

View Document

12/08/0312 August 2003

View Document

07/08/037 August 2003 COMPANY NAME CHANGED LUDGATE 303 LIMITED CERTIFICATE ISSUED ON 07/08/03

View Document

16/04/0316 April 2003 Incorporation

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company