- Company Overview for TOREX RETAIL HOLDINGS LIMITED (06273940)
- Filing history for TOREX RETAIL HOLDINGS LIMITED (06273940)
- People for TOREX RETAIL HOLDINGS LIMITED (06273940)
- Charges for TOREX RETAIL HOLDINGS LIMITED (06273940)
- More for TOREX RETAIL HOLDINGS LIMITED (06273940)
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) |
---|---|---|---|
06 Jul 2012 | TM02 | Termination of appointment of Samuel Oakley as a secretary | |
06 Jul 2012 | AP01 | Appointment of Kaweh Niroomand as a director | |
19 Jun 2012 | AP01 | Appointment of Cynthia Russo 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 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 2 | |
07 Dec 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Oct 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Aug 2011 | AP03 | Appointment of Mr Samuel Benjamin Smith Oakley as a secretary | |
19 Jul 2011 | TM02 | Termination of appointment of Steven Christophorou as a secretary | |
05 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
07 Mar 2011 | AP03 | Appointment of Mr Steven Richard Christophorou as a secretary | |
07 Mar 2011 | TM02 | Termination of appointment of John Woollhead as a secretary | |
19 Nov 2010 | AA | Group of companies' accounts made up to 30 June 2010 | |
03 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 26 July 2010
|
|
26 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Alexander Mattson Wolf on 7 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Mr. David Charles Hodgson on 11 May 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Mr. Stephen Paul Rowley on 7 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Mr. Gerald (Liam) Porter Strong on 7 June 2010 |