Shop Direct Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 27, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
2240TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
THE CATALOGUE GROUP LIMITED
LITTLEWOODS GROUP LIMITED
LITTLEWOODS SHOP DIRECT GROUP LIMITED
MARCH UK LIMITED
Company type Private Limited Company , Active Company Number 05059352 Record last updated Saturday, June 29, 2019 2:09:38 AM UTC Official Address First Floor Skyways House Speke Road Liverpool L701ab Speke-Garston There are 83 companies registered at this street
Postal Code L701AB Sector Other professional, scientific and technical activities n.e.c.
Visits Document Type Publication date Download link Registry Jun 7, 2019 Resignation of one Director (a man) Registry Apr 22, 2014 Change of particulars for director Registry Apr 22, 2014 Change of particulars for director 5059... Registry Apr 22, 2014 Change of particulars for director Registry Apr 22, 2014 Change of particulars for director 5059... Registry Mar 11, 2014 Annual return Registry Mar 4, 2014 Memorandum of association Registry Mar 4, 2014 Reduce issued capital 09 Financials Nov 27, 2013 Annual accounts Registry Sep 9, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 17, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 17, 2013 Statement of capital Registry Jun 17, 2013 Solvency statement Registry Jun 17, 2013 Reduce issued capital 09 Registry Jun 12, 2013 Resignation of one Director Registry Jun 12, 2013 Resignation of one Secretary Registry Jun 12, 2013 Resignation of one Secretary 5059... Registry Jun 3, 2013 Resignation of one Finance Director and one Director (a man) Registry May 24, 2013 Resignation of one Secretary (a woman) Financials Mar 7, 2013 Annual accounts Registry Mar 4, 2013 Annual return Registry Jul 12, 2012 Return of allotment of shares Registry Jun 29, 2012 Change of name certificate Registry Jun 29, 2012 Notice of change of name nm01 - resolution Registry Jun 29, 2012 Statement of capital Registry Jun 29, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 29, 2012 Solvency statement Registry Jun 29, 2012 Reduce issued capital 09 Registry Jun 29, 2012 Company name change Registry Jun 21, 2012 Resignation of one Director Registry Jun 21, 2012 Resignation of one Director 5059... Registry Jun 20, 2012 Resignation of 2 people: one Accountant, one Finance and one Director (a man) Registry Jun 14, 2012 Auditor's letter of resignation Registry May 9, 2012 Change of particulars for director Registry May 9, 2012 Change of particulars for director 5059... Registry May 9, 2012 Change of particulars for director Registry May 9, 2012 Change of particulars for secretary Financials Mar 21, 2012 Annual accounts Registry Mar 15, 2012 Annual return Registry Mar 14, 2012 Auditor's letter of resignation Registry Jul 8, 2011 Return of allotment of shares Registry Jun 14, 2011 Change of accounting reference date Registry May 3, 2011 Return of allotment of shares Registry Apr 14, 2011 £ nc 1000/1500000 Registry Mar 23, 2011 Annual return Financials Dec 10, 2010 Annual accounts Registry Jun 28, 2010 Return of allotment of shares Registry Mar 31, 2010 Annual return Registry Mar 31, 2010 Particulars of a mortgage or charge Registry Mar 30, 2010 Section 175 comp act 06 08 Registry Feb 23, 2010 Appointment of a man as Director Registry Feb 23, 2010 Appointment of a man as Director 5059... Registry Feb 22, 2010 Two appointments: 2 men Financials Oct 7, 2009 Annual accounts Registry Mar 27, 2009 Annual return Financials Feb 27, 2009 Annual accounts Registry Jan 21, 2009 Resignation of a director Registry Jan 20, 2009 Resignation of one Company Director and one Director (a man) Registry Nov 10, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 6, 2008 Memorandum of association Registry Nov 6, 2008 £ nc 1000/1500000 Registry Nov 6, 2008 Notice of increase in nominal capital Registry May 15, 2008 Resignation of a director Registry May 15, 2008 Resignation of a director 5059... Registry May 8, 2008 Memorandum of association Registry May 6, 2008 Resignation of 2 people: one Group Chief Executive, one Chairman and one Director (a man) Registry May 6, 2008 Change of name certificate Registry May 6, 2008 Company name change Registry Mar 19, 2008 Annual return Registry Mar 13, 2008 Notice of change of directors or secretaries or in their particulars Financials Feb 27, 2008 Annual accounts Registry Jul 26, 2007 Appointment of a director Registry Jun 1, 2007 Appointment of a man as Director and Chairman Registry Jun 1, 2007 Resignation of a director Registry May 31, 2007 Resignation of one Director (a man) Registry May 21, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 21, 2007 Memorandum of association Registry May 21, 2007 £ nc 1000/1500000 Registry May 21, 2007 Notice of increase in nominal capital Registry May 21, 2007 Authorised allotment of shares and debentures Registry Mar 16, 2007 Annual return Financials Mar 7, 2007 Annual accounts Registry Jun 29, 2006 Shares agreement Registry Jun 29, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 29, 2006 Notice of increase in nominal capital Registry Jun 29, 2006 Memorandum of association Registry Jun 29, 2006 Alteration to memorandum and articles Registry Jun 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 26, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 18, 2006 Memorandum of association Registry Apr 18, 2006 £ nc 1000/1500000 Registry Apr 18, 2006 Notice of increase in nominal capital Registry Apr 18, 2006 Authorised allotment of shares and debentures Registry Mar 7, 2006 Notice of change of directors or secretaries or in their particulars Registry Mar 2, 2006 Annual return Registry Mar 2, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 30, 2006 Change in situation or address of registered office Financials Jan 4, 2006 Annual accounts Registry Oct 10, 2005 Appointment of a director Registry Oct 10, 2005 Appointment of a director 5059...