RETAILLINK MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 02982072 |
Category | Private Limited Company |
Incorporated | 21 Oct 1994 |
Age | 29 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2010 |
Years | 13 years, 7 months, 21 days |
SUMMARY
RETAILLINK MANAGEMENT LIMITED is an dissolved private limited company with number 02982072. It was incorporated 29 years, 6 months, 18 days ago, on 21 October 1994 and it was dissolved 13 years, 7 months, 21 days ago, on 17 September 2010. The company address is No 1 Colmore Square, Birmingham, B4 6HQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jun 2010
Action Date: 04 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-06-04
Documents
Liquidation voluntary members return of final meeting
Date: 17 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2010
Action Date: 16 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-16
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 30/04/2009 from 3 monkspath hall road solihull west midlands B90 4SJ
Documents
Liquidation resolution miscellaneous
Date: 30 Apr 2009
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:res re books
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 30 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 30 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; no change of members
Documents
Accounts with accounts type full
Date: 14 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 23 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 14 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 08/06/06 from: 3 monkspath hall road shirley solihull west midlands B90 4SJ
Documents
Accounts with accounts type full
Date: 20 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/05; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Feb 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 11/11/04 from: mill house aylesbury road thame oxon OX9 3AT
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/02/04--------- £ si 1370000@1=1370000 £ ic 7000002/8370002
Documents
Legacy
Date: 12 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/02/04--------- £ si 7000000@1=7000000 £ ic 2/7000002
Documents
Legacy
Date: 12 Mar 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/02/04
Documents
Resolution
Date: 12 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/03; full list of members
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/02; full list of members
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 15 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/01; full list of members
Documents
Accounts with accounts type full
Date: 12 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/00; full list of members
Documents
Legacy
Date: 29 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 30/09/99
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/99; full list of members
Documents
Legacy
Date: 08 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/98; no change of members
Documents
Legacy
Date: 02 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 08 Sep 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tied management LIMITED\certificate issued on 09/09/98
Documents
Legacy
Date: 11 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/98 to 31/12/98
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 26 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/97; full list of members
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 14 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CIVIC RECRUITMENT AND CONSULTING LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11019183 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREAMLINE HOUSE,KILGETTY,SA68 0UF
Number: | 05160995 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID HEMMINGS PLASTICS LIMITED
UNIT 4 CLOVERFIELD, THE PRIORY,CHESHIRE,WA13 9WB
Number: | 05145724 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 11 CHURCHILL COURT,NORTH HARROW,HA2 7SA
Number: | OC331237 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
36 CHARLESTON AVENUE,ABERDEEN,AB12 3QE
Number: | SC586835 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 39 COWPER GARDENS,LONDON,N14 4NP
Number: | 11636533 |
Status: | ACTIVE |
Category: | Private Limited Company |