Advanced company searchLink opens in new window

TOREX RETAIL HOLDINGS LIMITED

Company number 06273940

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)
03 Apr 2009 288b Appointment terminated secretary graeme cooksley
20 Jan 2009 AA Group of companies' accounts made up to 30 June 2008
27 Jun 2008 363a Return made up to 08/06/08; full list of members
26 Jun 2008 190 Location of debenture register
26 Jun 2008 353 Location of register of members
26 Jun 2008 287 Registered office changed on 26/06/2008 from, torex houghton hall park, houghton regis, dunstable, bedfordshire, LU5 5YG, united kingdom
04 Jun 2008 288a Director appointed mr marc frederic mcmorris
09 May 2008 AA Group of companies' accounts made up to 30 June 2007
06 May 2008 288c Director's change of particulars / seth plattus / 06/05/2008
06 May 2008 288a Director appointed mr seth phillip plattus
01 May 2008 288c Director's change of particulars / alexander wolf / 01/05/2008
16 Apr 2008 225 Accounting reference date shortened from 30/06/2008 to 30/06/2007
27 Mar 2008 287 Registered office changed on 27/03/2008 from, east court, hardwick business park noral way, banbury, oxfordshire, OX16 2AF
18 Mar 2008 288b Appointment terminated director graeme cooksley
28 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv shares 23/01/2008
28 Feb 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2008 288a New director appointed
23 Jan 2008 288a New director appointed
23 Jan 2008 288a New director appointed
08 Dec 2007 395 Particulars of mortgage/charge
07 Nov 2007 MISC Section 394
15 Oct 2007 287 Registered office changed on 15/10/07 from: broadwalk house, 5 appold street, london, EC2A 2HA
16 Aug 2007 288a New director appointed
31 Jul 2007 88(2)R Ad 19/06/07--------- £ si 41960000@1=41960000 £ ic 1/41960001
31 Jul 2007 123 Nc inc already adjusted 19/06/07