London
EC4M 7AN
Director Name | Tie Rack Retail Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2013(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 05 April 2022) |
Correspondence Address | Great West House Great West Road Brentford Middlesex TW8 9DF |
Secretary Name | RJP Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2013(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 05 April 2022) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Nigel Stephen McGinley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Speldhurst Road Chiswick London W4 1BZ |
Director Name | Mr David Barry Spitz |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Pavilions 24/26 Avenue Road St Johns Wood London NW8 6BS |
Director Name | Gillian Phillipa Oakes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ravenna Road Putney London SW15 6AW |
Director Name | Mr Martin Jack Morgan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 September 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Ronald Allan Flax |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | 53 Cleveland Square London W2 6DB |
Director Name | Roy Colin Bishko |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 10 Mount Avenue Ealing London W5 2RG |
Secretary Name | Mr Julian Richard Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Parker Close Letchworth Hertfordshire SG6 3RT |
Director Name | Mr David William Memory |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 1995(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holbein Gate Northwood Middlesex HA6 3SH |
Director Name | Brita Henriette Eickhoff |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 1997(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 26 Alton Road Richmond Surrey TW9 1UJ |
Director Name | Simone Frangi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2001(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 82a Chester Square Knightsbridge London SW1W 9HJ |
Director Name | Mr Corrado Colli |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2007(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX |
Director Name | Mr Paul Adam Edward Tuson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(26 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 512 Wokingham Road Earley Reading Berkshire RG6 7HY |
Director Name | Mr Andrew Merriman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadwater House Glenmore Park Tunbridge Wells Kent TN2 5NZ |
Director Name | Mr Matteo Marchetta |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 2010(29 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX |
Director Name | Mr Jacopo Fratini |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2011(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mr Cesare Peretti |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2011(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mrs Joanna Mary Elizabeth O'Connor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(31 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mr Gregory Desmond Edwards |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(32 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Website | tie-rack.co.uk |
---|
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
53.3m at £0.05 | Tie Rack Retail Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,033,000 |
Gross Profit | -£34,000 |
Net Worth | -£27,000 |
Cash | £83,000 |
Current Liabilities | £338,000 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 December 1982 | Delivered on: 9 December 1982 Satisfied on: 11 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 28 regent street, london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 December 1982 | Delivered on: 9 December 1982 Satisfied on: 11 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 158 the arcade liverpool street station in the city of london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1982 | Delivered on: 9 December 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, 103 the strand london WC2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1982 | Delivered on: 9 December 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, 182A kingsroad, chelsea, london SW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1982 | Delivered on: 9 August 1982 Satisfied on: 11 February 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, book debts and uncalled capital. Legal mortgage over 2 montpelier street city of westminster, title no ngl 296163 and/or the proceeds of sale thereof. Fully Satisfied |
1 July 1982 | Delivered on: 9 July 1982 Satisfied on: 11 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hm property k/a 9 london bridge walk london SE1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 2005 | Delivered on: 29 July 2005 Satisfied on: 24 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a second floor flat 64 heathfield court heathfield terrace london t/n NGL201984. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 June 2005 | Delivered on: 23 June 2005 Satisfied on: 24 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 great west road chiswick t/no NGL292219. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 November 2002 | Delivered on: 16 November 2002 Satisfied on: 24 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 July 2002 | Delivered on: 13 August 2002 Satisfied on: 3 July 2003 Persons entitled: Intesabci S.P.A.London Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 3 great west rd,chiswick; NGL292219. Fully Satisfied |
27 January 2000 | Delivered on: 7 February 2000 Satisfied on: 3 July 2003 Persons entitled: Banca Commerciale Italiana, London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (the security trustee) (whether for its own account or as security trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the finance documents (as defined) including any liability in respect of any further advances made thereunder. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 September 1995 | Delivered on: 20 September 1995 Satisfied on: 16 March 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £950,000 together with interest accrued now or to be held by the bank on an account numbered 7929692. Fully Satisfied |
25 January 1994 | Delivered on: 28 January 1994 Satisfied on: 26 October 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £760000 tog: with interest accrued now or to be held by the bank on an account no: 7929692 and earmarked or designated by reference to the company. Fully Satisfied |
10 January 1991 | Delivered on: 18 January 1991 Satisfied on: 15 January 1994 Persons entitled: Italian International Bank Plcbanks and Severally to Each of the Banks)(On Its Own Behalf and as Agent for Each of The Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge. Particulars: (See doc m 132 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 July 1990 | Delivered on: 4 July 1990 Satisfied on: 15 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 June 1983 | Delivered on: 22 June 1983 Satisfied on: 11 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 49 villiers street, strand, london WC2. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1983 | Delivered on: 4 May 1983 Satisfied on: 11 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2A commercial street, leeds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1983 | Delivered on: 4 May 1983 Satisfied on: 11 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 62 brompton road london SW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1983 | Delivered on: 3 May 1983 Satisfied on: 11 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 10 chapel market, islington london N1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1983 | Delivered on: 3 May 1983 Satisfied on: 11 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 103 strand land on WC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1983 | Delivered on: 3 May 1983 Satisfied on: 16 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor shop forum house, 17 lime street, london EC3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1983 | Delivered on: 3 May 1983 Satisfied on: 11 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H- 10 cheval place london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1982 | Delivered on: 13 December 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop no.E1 platform 1 east wing concourse euston station. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1982 | Delivered on: 13 December 1982 Satisfied on: 16 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the kiosk in booking hall, marble arch station, city of westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 2013 | Delivered on: 10 October 2013 Persons entitled: Cavendish 101 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
23 February 2021 | Liquidators' statement of receipts and payments to 19 December 2020 (19 pages) |
4 February 2021 | Registered office address changed from C/O C/O Moorfields 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 4 February 2021 (2 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 19 December 2019 (18 pages) |
12 December 2019 | Removal of liquidator by court order (19 pages) |
12 December 2019 | Appointment of a voluntary liquidator (3 pages) |
21 February 2019 | Liquidators' statement of receipts and payments to 19 December 2018 (18 pages) |
20 February 2018 | Statement of affairs (7 pages) |
20 February 2018 | Resolutions
|
1 February 2018 | Liquidators' statement of receipts and payments to 19 December 2017 (16 pages) |
24 August 2017 | Director's details changed for Mr Stephen Curtis on 26 October 2015 (2 pages) |
24 August 2017 | Director's details changed for Mr Stephen Curtis on 26 October 2015 (2 pages) |
26 January 2017 | Appointment of a voluntary liquidator (1 page) |
26 January 2017 | Appointment of a voluntary liquidator (1 page) |
14 December 2016 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O C/O 88 Wood Street London EC2V 7QF on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O C/O 88 Wood Street London EC2V 7QF on 14 December 2016 (2 pages) |
7 December 2016 | Director's details changed (1 page) |
7 December 2016 | Director's details changed (1 page) |
16 November 2016 | Change of name notice (2 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Change of name notice (2 pages) |
16 November 2016 | Resolutions
|
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (17 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (17 pages) |
31 March 2016 | Statement by Directors (1 page) |
31 March 2016 | Solvency Statement dated 29/03/15 (1 page) |
31 March 2016 | Resolutions
|
31 March 2016 | Solvency Statement dated 29/03/15 (1 page) |
31 March 2016 | Statement by Directors (1 page) |
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Resolutions
|
30 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
4 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
4 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
20 March 2015 | Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 20 March 2015 (1 page) |
16 February 2015 | Full accounts made up to 31 January 2014 (23 pages) |
16 February 2015 | Full accounts made up to 31 January 2014 (23 pages) |
30 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
28 August 2014 | Director's details changed for Tie Rack Retail Group Ltd on 28 September 2013 (1 page) |
28 August 2014 | Director's details changed for Tie Rack Retail Group Ltd on 28 September 2013 (1 page) |
30 June 2014 | Auditor's resignation (1 page) |
30 June 2014 | Auditor's resignation (1 page) |
4 June 2014 | Full accounts made up to 31 January 2013 (23 pages) |
4 June 2014 | Full accounts made up to 31 January 2013 (23 pages) |
23 April 2014 | Notice of completion of voluntary arrangement (19 pages) |
23 April 2014 | Notice of completion of voluntary arrangement (19 pages) |
7 January 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
7 January 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
23 December 2013 | Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
24 October 2013 | Appointment of Mr Stephen Curtis as a director (2 pages) |
24 October 2013 | Termination of appointment of Gregory Edwards as a director (1 page) |
24 October 2013 | Appointment of Tie Rack Retail Group Ltd as a director (2 pages) |
24 October 2013 | Termination of appointment of Julian Hunt as a secretary (1 page) |
24 October 2013 | Appointment of Mr Stephen Curtis as a director (2 pages) |
24 October 2013 | Termination of appointment of Cesare Peretti as a director (1 page) |
24 October 2013 | Termination of appointment of Jacopo Fratini as a director (1 page) |
24 October 2013 | Termination of appointment of Cesare Peretti as a director (1 page) |
24 October 2013 | Termination of appointment of Jacopo Fratini as a director (1 page) |
24 October 2013 | Appointment of Tie Rack Retail Group Ltd as a director (2 pages) |
24 October 2013 | Termination of appointment of Julian Hunt as a secretary (1 page) |
24 October 2013 | Termination of appointment of Gregory Edwards as a director (1 page) |
24 October 2013 | Appointment of Rjp Secretaries Ltd as a secretary (2 pages) |
24 October 2013 | Appointment of Rjp Secretaries Ltd as a secretary (2 pages) |
10 October 2013 | Registration of charge 015249770028 (41 pages) |
10 October 2013 | Registration of charge 015249770028 (41 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
9 May 2013 | Appointment of Mr Gregory Desmond Edwards as a director (2 pages) |
9 May 2013 | Termination of appointment of Joanna O'connor as a director (1 page) |
9 May 2013 | Termination of appointment of Joanna O'connor as a director (1 page) |
9 May 2013 | Appointment of Mr Gregory Desmond Edwards as a director (2 pages) |
18 March 2013 | Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Cesare Peretti on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Jacopo Fratini on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Cesare Peretti on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Jacopo Fratini on 25 February 2013 (2 pages) |
18 October 2012 | Full accounts made up to 31 January 2012 (21 pages) |
18 October 2012 | Full accounts made up to 31 January 2012 (21 pages) |
2 October 2012 | Termination of appointment of Martin Morgan as a director (1 page) |
2 October 2012 | Termination of appointment of Martin Morgan as a director (1 page) |
20 September 2012 | Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages) |
20 September 2012 | Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Registered office address changed from Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX England on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX England on 28 May 2012 (1 page) |
2 November 2011 | Full accounts made up to 31 January 2011 (21 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (21 pages) |
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Appointment of Mr Jacopo Fratini as a director (2 pages) |
7 March 2011 | Appointment of Mr Jacopo Fratini as a director (2 pages) |
2 March 2011 | Termination of appointment of Matteo Marchetta as a director (1 page) |
2 March 2011 | Termination of appointment of Matteo Marchetta as a director (1 page) |
2 March 2011 | Appointment of Mr Cesare Peretti as a director (2 pages) |
2 March 2011 | Appointment of Mr Cesare Peretti as a director (2 pages) |
16 November 2010 | Auditor's resignation (2 pages) |
16 November 2010 | Auditor's resignation (2 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
15 October 2010 | Termination of appointment of Corrado Colli as a director (1 page) |
15 October 2010 | Termination of appointment of Corrado Colli as a director (1 page) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Corrado Colli on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Corrado Colli on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Corrado Colli on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr Martin Jack Morgan on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Martin Jack Morgan on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Martin Jack Morgan on 1 August 2010 (2 pages) |
8 April 2010 | Termination of appointment of Andrew Merriman as a director (1 page) |
8 April 2010 | Appointment of Mr Matteo Marchetta as a director (2 pages) |
8 April 2010 | Appointment of Mr Matteo Marchetta as a director (2 pages) |
8 April 2010 | Termination of appointment of Andrew Merriman as a director (1 page) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (20 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (20 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (20 pages) |
25 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from capital interchange way brentford middlesex TW8 0EX (1 page) |
27 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from capital interchange way brentford middlesex TW8 0EX (1 page) |
27 August 2008 | Location of register of members (1 page) |
7 August 2008 | Full accounts made up to 3 February 2008 (20 pages) |
7 August 2008 | Full accounts made up to 3 February 2008 (20 pages) |
7 August 2008 | Full accounts made up to 3 February 2008 (20 pages) |
27 May 2008 | Appointment terminated director paul tuson (1 page) |
27 May 2008 | Appointment terminated director paul tuson (1 page) |
27 May 2008 | Director appointed andrew john merriman (2 pages) |
27 May 2008 | Director appointed andrew john merriman (2 pages) |
4 November 2007 | Full accounts made up to 28 January 2007 (21 pages) |
4 November 2007 | Full accounts made up to 28 January 2007 (21 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Director resigned (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Full accounts made up to 29 January 2006 (20 pages) |
5 December 2006 | Full accounts made up to 29 January 2006 (20 pages) |
23 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 30 January 2005 (20 pages) |
30 November 2005 | Full accounts made up to 30 January 2005 (20 pages) |
19 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Full accounts made up to 1 February 2004 (19 pages) |
29 November 2004 | Full accounts made up to 1 February 2004 (19 pages) |
29 November 2004 | Full accounts made up to 1 February 2004 (19 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
1 December 2003 | Full accounts made up to 2 February 2003 (20 pages) |
1 December 2003 | Full accounts made up to 2 February 2003 (20 pages) |
1 December 2003 | Full accounts made up to 2 February 2003 (20 pages) |
3 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Auditor's resignation (2 pages) |
2 April 2003 | Auditor's resignation (2 pages) |
21 November 2002 | Full accounts made up to 3 February 2002 (20 pages) |
21 November 2002 | Full accounts made up to 3 February 2002 (20 pages) |
21 November 2002 | Full accounts made up to 3 February 2002 (20 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Return made up to 06/08/02; full list of members
|
21 August 2002 | Return made up to 06/08/02; full list of members
|
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Full accounts made up to 28 January 2001 (20 pages) |
18 October 2001 | Full accounts made up to 28 January 2001 (20 pages) |
22 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 November 2000 | Full accounts made up to 30 January 2000 (19 pages) |
13 November 2000 | Full accounts made up to 30 January 2000 (19 pages) |
29 August 2000 | Return made up to 06/08/00; full list of members
|
29 August 2000 | Return made up to 06/08/00; full list of members
|
10 February 2000 | Declaration of assistance for shares acquisition (6 pages) |
10 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Declaration of assistance for shares acquisition (6 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 February 2000 | Particulars of mortgage/charge (10 pages) |
7 February 2000 | Particulars of mortgage/charge (10 pages) |
9 September 1999 | Return made up to 06/08/99; bulk list available separately (5 pages) |
9 September 1999 | Return made up to 06/08/99; bulk list available separately (5 pages) |
24 August 1999 | Full group accounts made up to 31 January 1999 (31 pages) |
24 August 1999 | Full group accounts made up to 31 January 1999 (31 pages) |
28 July 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 July 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 July 1999 | Re-registration of Memorandum and Articles (36 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Application for reregistration from PLC to private (1 page) |
28 July 1999 | Application for reregistration from PLC to private (1 page) |
28 July 1999 | Re-registration of Memorandum and Articles (36 pages) |
26 July 1999 | Ad 07/07/99--------- £ si [email protected]=5500 £ ic 2660449/2665949 (2 pages) |
26 July 1999 | Ad 07/07/99--------- £ si [email protected]=5500 £ ic 2660449/2665949 (2 pages) |
7 July 1999 | Ad 30/06/99--------- £ si [email protected]=1750 £ ic 2658699/2660449 (2 pages) |
7 July 1999 | Ad 30/06/99--------- £ si [email protected]=1750 £ ic 2658699/2660449 (2 pages) |
6 July 1999 | Ad 28/06/99--------- £ si [email protected]=1575 £ ic 2657124/2658699 (2 pages) |
6 July 1999 | Ad 28/06/99--------- £ si [email protected]=1575 £ ic 2657124/2658699 (2 pages) |
30 June 1999 | Ad 23/06/99--------- £ si [email protected]=5500 £ ic 2651624/2657124 (2 pages) |
30 June 1999 | Ad 23/06/99--------- £ si [email protected]=5500 £ ic 2651624/2657124 (2 pages) |
21 June 1999 | Ad 15/06/99--------- £ si [email protected]=53250 £ ic 2598374/2651624 (2 pages) |
21 June 1999 | Ad 15/06/99--------- £ si [email protected]=53250 £ ic 2598374/2651624 (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 06/08/98; bulk list available separately (4 pages) |
17 August 1998 | Return made up to 06/08/98; bulk list available separately (4 pages) |
31 July 1998 | Full group accounts made up to 1 February 1998 (36 pages) |
31 July 1998 | Full group accounts made up to 1 February 1998 (36 pages) |
31 July 1998 | Full group accounts made up to 1 February 1998 (36 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
18 May 1998 | Ad 23/04/98--------- £ si [email protected]=5500 £ ic 2593374/2598874 (2 pages) |
18 May 1998 | Ad 23/04/98--------- £ si [email protected]=5500 £ ic 2593374/2598874 (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
27 August 1997 | Return made up to 06/08/97; bulk list available separately
|
27 August 1997 | Return made up to 06/08/97; bulk list available separately
|
15 August 1997 | Full group accounts made up to 2 February 1997 (40 pages) |
15 August 1997 | Full group accounts made up to 2 February 1997 (40 pages) |
15 August 1997 | Full group accounts made up to 2 February 1997 (40 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
14 January 1997 | Ad 13/12/96--------- £ si [email protected]=675 £ ic 2592699/2593374 (2 pages) |
14 January 1997 | Ad 13/12/96--------- £ si [email protected]=675 £ ic 2592699/2593374 (2 pages) |
22 August 1996 | Return made up to 06/08/96; bulk list available separately (7 pages) |
22 August 1996 | Return made up to 06/08/96; bulk list available separately (7 pages) |
14 August 1996 | Full group accounts made up to 28 January 1996 (40 pages) |
14 August 1996 | Full group accounts made up to 28 January 1996 (40 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
28 June 1996 | Ad 20/06/96--------- £ si [email protected]=1175 £ ic 2591524/2592699 (2 pages) |
28 June 1996 | Ad 20/06/96--------- £ si [email protected]=1175 £ ic 2591524/2592699 (2 pages) |
21 June 1996 | Ad 13/06/96--------- £ si [email protected]=1750 £ ic 2589774/2591524 (2 pages) |
21 June 1996 | Ad 13/06/96--------- £ si [email protected]=1750 £ ic 2589774/2591524 (2 pages) |
21 May 1996 | Ad 07/05/96--------- £ si [email protected]=9750 £ ic 2580024/2589774 (2 pages) |
21 May 1996 | Ad 07/05/96--------- £ si [email protected]=9750 £ ic 2580024/2589774 (2 pages) |
12 May 1996 | Minutes of meeting (1 page) |
12 May 1996 | Minutes of meeting (1 page) |
30 April 1996 | Location of register of members (1 page) |
30 April 1996 | Location of register of members (1 page) |
22 April 1996 | Location of register of members (non legible) (1 page) |
22 April 1996 | Location of register of members (non legible) (1 page) |
12 February 1996 | Ad 19/01/96--------- premium £ si [email protected]=3372 £ ic 2576652/2580024 (2 pages) |
12 February 1996 | Ad 19/01/96--------- premium £ si [email protected]=3372 £ ic 2576652/2580024 (2 pages) |
19 December 1995 | Ad 30/11/95--------- £ si [email protected]=10000 £ ic 2566652/2576652 (2 pages) |
19 December 1995 | Ad 30/11/95--------- £ si [email protected]=10000 £ ic 2566652/2576652 (2 pages) |
13 November 1995 | Ad 27/10/95--------- £ si [email protected]=2875 £ ic 2563777/2566652 (2 pages) |
13 November 1995 | Ad 27/10/95--------- £ si [email protected]=2875 £ ic 2563777/2566652 (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Full group accounts made up to 29 January 1995 (32 pages) |
30 August 1995 | Full group accounts made up to 29 January 1995 (32 pages) |
10 August 1995 | £ ic 2581027/2563777 13/07/95 £ sr [email protected]=17250 (1 page) |
10 August 1995 | £ ic 2581027/2563777 13/07/95 £ sr [email protected]=17250 (1 page) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
3 July 1995 | Ad 12/06/95--------- £ si [email protected]=3500 £ ic 2577527/2581027 (2 pages) |
3 July 1995 | Ad 12/06/95--------- £ si [email protected]=3500 £ ic 2577527/2581027 (2 pages) |
9 June 1995 | Ad 22/05/95--------- premium £ si [email protected]=5487 £ ic 2572040/2577527 (2 pages) |
9 June 1995 | Ad 22/05/95--------- premium £ si [email protected]=5487 £ ic 2572040/2577527 (2 pages) |
17 February 1995 | Full group accounts made up to 30 January 1994 (35 pages) |
17 February 1995 | Full group accounts made up to 30 January 1994 (35 pages) |
5 January 1995 | £ ic 2581112/2540790 22/11/94 £ sr [email protected]=40322 (1 page) |
5 January 1995 | £ ic 2581112/2540790 22/11/94 £ sr [email protected]=40322 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (102 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (343 pages) |
19 July 1994 | Resolutions
|
29 August 1991 | Full accounts made up to 3 February 1991 (30 pages) |
29 August 1991 | Full accounts made up to 3 February 1991 (30 pages) |
29 August 1991 | Full accounts made up to 3 February 1991 (30 pages) |
9 August 1991 | Memorandum and Articles of Association (36 pages) |
9 August 1991 | Memorandum and Articles of Association (36 pages) |
12 July 1991 | £ nc 2300000/3600000 27/06/91 (1 page) |
12 July 1991 | £ nc 2300000/3600000 27/06/91 (1 page) |
4 September 1990 | Full accounts made up to 28 January 1990 (36 pages) |
4 September 1990 | Full accounts made up to 28 January 1990 (36 pages) |
21 July 1988 | Full group accounts made up to 31 January 1988 (35 pages) |
21 July 1988 | Full group accounts made up to 31 January 1988 (35 pages) |
2 June 1987 | Company name changed associated investments LIMITED\certificate issued on 02/06/87 (1 page) |
2 June 1987 | Company name changed associated investments LIMITED\certificate issued on 02/06/87 (1 page) |
29 May 1987 | Full accounts made up to 1 February 1987 (22 pages) |
29 May 1987 | Full accounts made up to 1 February 1987 (22 pages) |
29 May 1987 | Full accounts made up to 1 February 1987 (22 pages) |
6 September 1986 | Group of companies' accounts made up to 2 February 1986 (17 pages) |
6 September 1986 | Group of companies' accounts made up to 2 February 1986 (17 pages) |
6 September 1986 | Group of companies' accounts made up to 2 February 1986 (17 pages) |
15 October 1985 | Accounts made up to 3 February 1985 (15 pages) |
15 October 1985 | Accounts made up to 3 February 1985 (15 pages) |
15 October 1985 | Accounts made up to 3 February 1985 (15 pages) |
8 October 1981 | Company name changed\certificate issued on 08/10/81 (2 pages) |
8 October 1981 | Company name changed\certificate issued on 08/10/81 (2 pages) |
2 January 1981 | Company name changed\certificate issued on 02/01/81 (2 pages) |
2 January 1981 | Company name changed\certificate issued on 02/01/81 (2 pages) |
28 October 1980 | Certificate of incorporation (1 page) |
28 October 1980 | Certificate of incorporation (1 page) |
28 October 1980 | Incorporation (17 pages) |
28 October 1980 | Incorporation (17 pages) |