VENATOR GROUP LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 STRUCK OFF AND DISSOLVED

View Document

12/06/1212 June 2012 FIRST GAZETTE

View Document

25/05/1125 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

22/06/1022 June 2010 DISS40 (DISS40(SOAD))

View Document

21/06/1021 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

19/06/1019 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TOBY CHARLES CONNELL / 18/06/2010

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY LAURENCE FOX

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TOBY CHARLES CONNELL / 03/12/2009

View Document

02/07/092 July 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/05/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/10/0631 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/01/066 January 2006 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/057 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: G OFFICE CHANGED 07/11/05 136A IVERSON ROAD LONDON NW6 2HH

View Document

07/11/057 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 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