MARKS AND SPENCER SHARED SERVICES LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/191 July 2019 APPLICATION FOR STRIKING-OFF

View Document

27/06/1927 June 2019 26/06/19 STATEMENT OF CAPITAL GBP 2

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR LARA BROWN

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLEY

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES FOLLAND

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA MELLOR

View Document

13/12/1813 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED LARA LOUISE BROWN

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED AMANDA MELLOR

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR SCILLA GRIMBLE

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR HELENA MILES

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN WEIR

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED ALISTAIR JAMES WILLEY

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY VERITY CHASE

View Document

13/02/1813 February 2018 SECRETARY APPOINTED PATRICIA HOWELL

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

07/10/167 October 2016 SECRETARY APPOINTED MS VERITY CHASE

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT IVENS

View Document

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED SCILLA GRIMBLE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR HAMISH PLATT

View Document

05/01/165 January 2016 ADOPT ARTICLES 16/12/2015

View Document

05/01/165 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED HAMISH PLATT

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MRS HELEN ALISON WEIR

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FRISTON

View Document

26/09/1426 September 2014 SECTION 519

View Document

26/09/1426 September 2014 SECTION 519

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR DARRELL STEIN

View Document

10/07/1410 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

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

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

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

View Document

21/06/1221 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARY CRITCHLEY

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED PAUL ALLAN FRISTON

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL MARC STEIN / 05/07/2011

View Document

05/07/115 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY MATTHEW CRITCHLEY / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELENA ROSE MILES / 05/07/2011

View Document

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

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MATTHEW CRITCHLEY / 14/06/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 14/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA ROSE MILES / 14/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL MARC STEIN / 14/06/2010

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

02/08/092 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN BARTON

View Document

02/08/092 August 2009 APPOINTMENT TERMINATED DIRECTOR GARY BOOTH

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY QUINLAN

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

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

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 14/06/04; 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 W1U 8EP

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 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

View Document

11/09/0211 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company