- Company Overview for THE PIER RETAIL GROUP LIMITED (02650000)
- Filing history for THE PIER RETAIL GROUP LIMITED (02650000)
- People for THE PIER RETAIL GROUP LIMITED (02650000)
- Charges for THE PIER RETAIL GROUP LIMITED (02650000)
- Insolvency for THE PIER RETAIL GROUP LIMITED (02650000)
- More for THE PIER RETAIL GROUP LIMITED (02650000)
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 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2011 | |
10 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2011 | |
27 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2010 | |
19 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2010 | |
16 May 2009 | 287 | Registered office changed on 16/05/2009 from 7 river court brig house business village brig house middlesbrough north yorkshire TS2 1RT | |
14 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2009 | 600 | Appointment of a voluntary liquidator | |
14 May 2009 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2009 | 288a | Secretary appointed robert schneiderman | |
29 Dec 2008 | 288b | Appointment Terminated Director john rix | |
27 Dec 2008 | 287 | Registered office changed on 27/12/2008 from 9-12 north central 127 milton park abingdon oxfordshire OX14 4SA | |
27 Dec 2008 | 288b | Appointment Terminated Director nils stora | |
27 Dec 2008 | 288b | Appointment Terminated Director ludvik kristjansson | |
27 Dec 2008 | 288b | Appointment Terminated Director jakup jacobsen | |
27 Dec 2008 | 288a | Director appointed paul mcgowan | |
27 Dec 2008 | MA | Memorandum and Articles of Association | |
27 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 | |
24 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Dec 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 | |
10 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 |