RETAIL SERVICE TEAM LIMITED

06508076
PORTLAND GROUP EAGLE POINT, LITTLE PARK FARM RO SEGENSWORTH, FAREHAM HAMPSHIRE PO15 5TD

Documents

Documents
Date Category Description Pages
04 Jun 2015 gazette Gazette Dissolved Liquidation 1 Buy now
04 Mar 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
21 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
19 Dec 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
19 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Dec 2013 resolution Resolution 1 Buy now
16 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 annual-return Annual Return 6 Buy now
03 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 accounts Annual Accounts 7 Buy now
19 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Jun 2013 gazette Gazette Notice Compulsory 1 Buy now
17 Jun 2013 annual-return Annual Return 8 Buy now
17 Jun 2013 officers Termination of appointment of director (Timothy Paul Mccarthy) 1 Buy now
26 Apr 2013 officers Termination of appointment of director (Timothy Paul Mccarthy) 1 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
05 Apr 2012 capital Return of Allotment of shares 5 Buy now
03 Apr 2012 incorporation Memorandum Articles 8 Buy now
02 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Mar 2012 annual-return Annual Return 6 Buy now
29 Feb 2012 resolution Resolution 4 Buy now
29 Feb 2012 resolution Resolution 4 Buy now
10 Aug 2011 accounts Annual Accounts 5 Buy now
28 Jun 2011 officers Appointment of director (Timothy Steven Bittleston) 4 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
12 Apr 2011 officers Termination of appointment of director (Samantha Chicken) 1 Buy now
12 Apr 2011 officers Change of particulars for director (Mr David James Chicken) 2 Buy now
12 Apr 2011 officers Appointment of director (Mr Timothy Paul Mccarthy) 2 Buy now
08 Apr 2011 capital Return of Allotment of shares 4 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Mr David James Chicken) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Samantha Louise Chicken) 2 Buy now
06 Apr 2010 officers Change of particulars for secretary (David James Chicken) 1 Buy now
06 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2010 accounts Annual Accounts 6 Buy now
23 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 Oct 2009 mortgage Particulars of a mortgage or charge 7 Buy now
24 Sep 2009 accounts Annual Accounts 4 Buy now
27 Jul 2009 capital Ad 25/04/09\gbp si 1@1=1\gbp ic 2/3\ 3 Buy now
27 Jul 2009 capital Ad 25/04/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
15 May 2009 officers Director appointed samantha louise chicken 2 Buy now
15 May 2009 officers Appointment terminated director david roberts 1 Buy now
01 May 2009 officers Appointment terminated secretary anthony downes 1 Buy now
01 May 2009 officers Appointment terminated director anthony downes 1 Buy now
01 May 2009 officers Secretary appointed david james chicken 1 Buy now
01 May 2009 officers Director appointed david james chicken 1 Buy now
01 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from lambfair house, lambfair green newmarket suffolk CB8 9HY 1 Buy now
14 Apr 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
19 Feb 2008 incorporation Incorporation Company 17 Buy now