Advanced company searchLink opens in new window

MICROS RETAIL HOLDINGS EUROPE LIMITED

Company number 04204279

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)
22 Oct 2014 TM02 Termination of appointment of Stephen Walder as a secretary on 21 October 2014
22 Oct 2014 TM01 Termination of appointment of Cynthia Russo as a director on 21 October 2014
22 Oct 2014 AP01 Appointment of Mr David James Hudson as a director on 21 October 2014
22 Oct 2014 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 21 October 2014
22 Oct 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 22 October 2014
08 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
02 Apr 2014 AA Full accounts made up to 30 June 2013
29 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
18 Apr 2013 AA Full accounts made up to 30 June 2012
05 Oct 2012 TM01 Termination of appointment of Amanda Gradden as a director
02 Oct 2012 CERTNM Company name changed torex retail solutions (europe) LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-09-25
02 Oct 2012 CONNOT Change of name notice
06 Jul 2012 AP01 Appointment of Kaweh Niroomand as a director
18 Jun 2012 AD01 Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom on 18 June 2012
18 Jun 2012 AP01 Appointment of Cynthia Russo as a director
18 Jun 2012 AP01 Appointment of Mr Frank Peter Ward as a director
18 Jun 2012 AP01 Appointment of Stephen Walder as a director
18 Jun 2012 AP03 Appointment of Stephen Walder as a secretary
14 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
26 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
14 Oct 2011 AA Full accounts made up to 30 June 2011
18 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
19 Nov 2010 AA Full accounts made up to 30 June 2010
06 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
16 Mar 2010 TM02 Termination of appointment of Kirk Isaacson as a secretary