Advanced company searchLink opens in new window

MICROS RETAIL SERVICES UK LIMITED

Company number 02306403

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)
02 Dec 2014 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 26 November 2014
02 Dec 2014 AP01 Appointment of Mr David James Hudson as a director on 26 November 2014
02 Dec 2014 AD01 Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2 December 2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
17 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 17,345.2
18 Apr 2013 AA Full accounts made up to 30 June 2012
06 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
26 Sep 2012 CERTNM Company name changed torex rbs LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
  • NM01 ‐ Change of name by resolution
11 Sep 2012 TM01 Termination of appointment of Steven Watson as a director
11 Sep 2012 TM01 Termination of appointment of Paul Underwood as a director
11 Sep 2012 TM01 Termination of appointment of Helen Slaven as a director
11 Sep 2012 TM01 Termination of appointment of Stephen Rowley as a director
11 Sep 2012 TM01 Termination of appointment of Samuel Oakley as a director
11 Sep 2012 TM01 Termination of appointment of David Mahoney as a director
11 Sep 2012 TM01 Termination of appointment of Amanda Gradden as a director
11 Sep 2012 TM02 Termination of appointment of Samuel Oakley as a secretary
06 Jul 2012 AP01 Appointment of Kaweh Niroomand as a director
21 Jun 2012 AP03 Appointment of Stephen Walder as a secretary
21 Jun 2012 AP01 Appointment of Stephen Walder as a director
21 Jun 2012 AP01 Appointment of Cynthia Russo as a director
21 Jun 2012 AP01 Appointment of Mr Frank Peter Ward as a director
14 Jun 2012 AD01 Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom on 14 June 2012
14 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
03 Apr 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 24