CADORO RETAIL PLC

Company Documents

DateDescription
10/05/1010 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/02/1010 February 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 2ND FLOOR ST GEORGES COURT 1 ALBION STREET HOCKLEY BIRMINGHAM B1 3AH

View Document

07/06/067 June 2006 APPOINTMENT OF LIQUIDATOR

View Document

30/03/0630 March 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

12/09/0512 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 2ND FLOOR SAINT GEORGES COURT 1 ALBION STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B1 3AH

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0115 May 2001 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS; AMEND

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: SUITE G 2ND FLOOR ST GEORGES COURT 1 ALBION STREET BIRMINGHAM WEST MIDLANDS B1 3AH

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 205 NEW JOHN ST WEST HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3TZ

View Document

25/05/0025 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

09/09/999 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

01/08/981 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 COMPANY NAME CHANGED CAPOLITO ROMA GROUP PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 06/07/98

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: THE COUNTING HOUSE 61 CHARLOTTE STREET ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1PX

View Document

30/12/9630 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9629 September 1996 SHARES AGREEMENT OTC

View Document

26/09/9626 September 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: THE COUNTING HOUSE 61 CHARLOTTE STREET ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1PX

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 214-224 BARR STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3AG

View Document

29/07/9629 July 1996 PROSPECTUS

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 AMENDING CERT 7 - NAME CORRECTED

View Document

22/07/9622 July 1996 S-DIV 16/07/96

View Document

17/07/9617 July 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/9617 July 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/9617 July 1996 AUDITORS' REPORT

View Document

17/07/9617 July 1996 AUDITORS' STATEMENT

View Document

17/07/9617 July 1996 BALANCE SHEET

View Document

17/07/9617 July 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/9617 July 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/07/9617 July 1996 NC INC ALREADY ADJUSTED 16/07/95

View Document

17/07/9617 July 1996 ADOPT MEM AND ARTS 16/07/96

View Document

17/07/9617 July 1996 REREGISTRATION PRI-PLC 16/07/96

View Document

17/07/9617 July 1996 £ NC 1000/320000 16/07

View Document

17/07/9617 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/96

View Document

17/07/9617 July 1996 RE 16/07/96

View Document

03/06/963 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

03/06/963 June 1996 EXEMPTION FROM APPOINTING AUDITORS 30/01/96

View Document

07/09/957 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995

View Document

31/05/9531 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 SECRETARY RESIGNED

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

16/08/9416 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9416 August 1994 Incorporation

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