MARKS AND SPENCER 2005 (BATH STORE) LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1312 July 2013 APPLICATION FOR STRIKING-OFF

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

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

View Document

21/07/1121 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARC BOLLAND

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED ALAN STEWART

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MARC BOLLAND

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DYSON

View Document

26/07/1026 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

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

View Document

11/09/0911 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 07/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

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

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 SHARES AGREEMENT OTC

View Document

25/07/0525 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

25/07/0525 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/057 July 2005 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