Instore Retailing LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 30, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
POUNDSTRETCHER STORES LIMITED
Company type Private Limited Company , Dissolved Company Number 01330505 Record last updated Wednesday, October 19, 2016 12:35:45 AM UTC Official Address Trident Business Park Leeds Road Huddersfield Hd21ua Ashbrow There are 28 companies registered at this street
Postal Code HD21UA Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Jan 9, 2016 Annual accounts Registry Dec 7, 2015 Appointment of a man as Director Registry Dec 7, 2015 Resignation of one Director Registry Nov 27, 2015 Appointment of a man as Finance Director and Director Registry Nov 27, 2015 Resignation of one Director (a man) and one None Registry Nov 19, 2015 Annual return Registry Apr 22, 2015 Appointment of a man as Director Registry Apr 15, 2015 Resignation of one Director Registry Mar 25, 2015 Resignation of one Accountant and one Director (a man) Registry Mar 25, 2015 Appointment of a man as None and Director Financials Jan 9, 2015 Annual accounts Registry Oct 13, 2014 Annual return Financials Dec 30, 2013 Annual accounts Registry Nov 19, 2013 Annual return Registry Jun 3, 2013 Change of particulars for director Registry Dec 17, 2012 Appointment of a man as Director Registry Dec 11, 2012 Resignation of one Director Financials Dec 11, 2012 Annual accounts Registry Dec 1, 2012 Appointment of a man as Director and Accountant Registry Dec 1, 2012 Resignation of one Accountant and one Director (a man) Registry Nov 7, 2012 Annual return Financials Jan 4, 2012 Annual accounts Registry Dec 1, 2011 Annual return Financials Jan 10, 2011 Annual accounts Registry Oct 18, 2010 Annual return Registry Mar 17, 2010 Change of accounting reference date Financials Dec 22, 2009 Annual accounts Registry Oct 6, 2009 Annual return Financials Dec 8, 2008 Annual accounts Registry Nov 24, 2008 Resignation of a director Registry Nov 24, 2008 Appointment of a director Registry Nov 24, 2008 Appointment of a man as Director Registry Nov 12, 2008 Two appointments: 2 men Registry Nov 12, 2008 Resignation of one Retailer and one Director (a man) Registry Nov 4, 2008 Annual return Registry Nov 8, 2007 Appointment of a director Registry Nov 3, 2007 Annual return Registry Oct 5, 2007 Appointment of a director Registry Oct 1, 2007 Resignation of a director Registry Sep 28, 2007 Resignation of one Finance Director and one Director (a man) Registry Sep 28, 2007 Appointment of a man as Retailer and Director Financials Jun 14, 2007 Annual accounts Financials Jan 2, 2007 Annual accounts 1330... Registry Oct 20, 2006 Annual return Registry Mar 29, 2006 Resignation of a director Financials Jan 23, 2006 Annual accounts Registry Dec 12, 2005 Annual return Registry Nov 29, 2005 Resignation of one Chartered Accountant and one Director (a man) Financials Apr 5, 2005 Annual accounts Registry Nov 12, 2004 Annual return Registry Sep 16, 2004 Register of members in non-legible form Registry Sep 16, 2004 Change in situation or address of registered office Registry Jul 7, 2004 Resignation of a secretary Registry Jul 7, 2004 Appointment of a secretary Registry Jun 30, 2004 Appointment of a man as Secretary Registry Jun 30, 2004 Resignation of one Secretary (a man) Registry May 7, 2004 Resignation of a director Registry May 7, 2004 Appointment of a director Registry Apr 21, 2004 Resignation of one Company Director and one Director (a man) Registry Apr 21, 2004 Appointment of a man as Chartered Accountant and Director Registry Nov 14, 2003 Appointment of a director Registry Nov 14, 2003 Resignation of a director Registry Nov 14, 2003 Resignation of a director 1330... Registry Nov 5, 2003 Appointment of a man as Finance Director and Director Registry Oct 31, 2003 Annual return Registry Jul 10, 2003 Change of name certificate Registry Jul 10, 2003 Company name change Financials Apr 30, 2003 Annual accounts Registry Mar 3, 2003 Appointment of a director Registry Feb 21, 2003 Resignation of a director Registry Jan 30, 2003 Appointment of a woman Registry Jan 30, 2003 Resignation of one Company Director and one Director (a man) Registry Oct 29, 2002 Appointment of a director Registry Oct 29, 2002 Resignation of a director Registry Oct 11, 2002 Annual return Registry Oct 11, 2002 Appointment of a man as Accountant and Director Registry Oct 11, 2002 Resignation of a woman Registry Oct 9, 2002 Change of accounting reference date Financials Mar 25, 2002 Annual accounts Registry Oct 11, 2001 Annual return Financials Mar 12, 2001 Annual accounts Registry Dec 28, 2000 Resignation of a director Registry Dec 22, 2000 Resignation of one Director (a woman) Registry Oct 10, 2000 Annual return Financials Jun 9, 2000 Annual accounts Registry May 8, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 6, 1999 Annual return Financials May 4, 1999 Annual accounts Registry Oct 7, 1998 Annual return Registry Apr 29, 1998 Change in situation or address of registered office Financials Apr 17, 1998 Annual accounts Registry Mar 26, 1998 Declaration that part of the property or undertaking charges Registry Oct 24, 1997 Annual return Registry May 13, 1997 Resignation of a director Registry May 13, 1997 Resignation of a director 1330... Registry May 2, 1997 Resignation of 2 people: one It Director and one Director (a man) Registry Mar 12, 1997 Appointment of a director Registry Mar 12, 1997 Resignation of a director Registry Mar 3, 1997 Resignation of one Company Director and one Director (a man)