MARKS AND SPENCER SCM LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1420 March 2014 APPLICATION FOR STRIKING-OFF

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

13/08/1313 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/07/1226 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

29/07/1129 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED ALAN STEWART

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

26/07/1026 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FINDLAY / 15/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 15/07/2010

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED AMANDA MELLOR

View Document

15/07/0915 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED ANDREW ROBERT FINDLAY

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED ANTHONY QUINLAN

View Document

18/07/0818 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 BAKER STREET LONDON W1U 8EQ

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MICHAEL HOUSE 47 BAKER ST LONDON W1A 1DN

View Document

08/02/048 February 2004 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 S366A DISP HOLDING AGM 27/01/03 S252 DISP LAYING ACC 27/01/03 S386 DISP APP AUDS 27/01/03

View Document

11/09/0211 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information