- Company Overview for SPIRIT GROUP RETAIL LIMITED (03794854)
- Filing history for SPIRIT GROUP RETAIL LIMITED (03794854)
- People for SPIRIT GROUP RETAIL LIMITED (03794854)
- Charges for SPIRIT GROUP RETAIL LIMITED (03794854)
- More for SPIRIT GROUP RETAIL LIMITED (03794854)
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) |
---|---|---|---|
05 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2003 | 123 | Nc inc already adjusted 27/10/03 | |
05 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2003 | 363s | Return made up to 24/06/03; full list of members | |
13 Apr 2003 | AA | Accounts made up to 28 April 2002 | |
27 Jan 2003 | 288b | Director resigned | |
27 Jan 2003 | 288b | Director resigned | |
28 Jun 2002 | 363s | Return made up to 24/06/02; full list of members | |
09 May 2002 | 288b | Secretary resigned | |
02 May 2002 | 288a | New secretary appointed | |
06 Mar 2002 | AA | Accounts made up to 29 April 2001 | |
30 Oct 2001 | CERTNM | Company name changed s & n pubs and restaurants limit ed\certificate issued on 26/10/01 | |
08 Oct 2001 | 287 | Registered office changed on 08/10/01 from: riverside house riverside way northampton northamptonshire NN1 5NX | |
06 Aug 2001 | 288b | Director resigned | |
05 Jul 2001 | 363s |
Return made up to 24/06/01; full list of members
|
|
20 Jun 2001 | MISC | Amending 882 filed 4/5/2000 | |
16 May 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
16 May 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Mar 2001 | AAMD | Amended full accounts made up to 30 April 2000 | |
02 Mar 2001 | AA | Accounts made up to 30 April 2000 |