- Company Overview for MARKS SATTIN (UK) LIMITED (01594927)
- Filing history for MARKS SATTIN (UK) LIMITED (01594927)
- People for MARKS SATTIN (UK) LIMITED (01594927)
- Charges for MARKS SATTIN (UK) LIMITED (01594927)
- More for MARKS SATTIN (UK) LIMITED (01594927)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2013 | MR01 | Registration of charge 015949270007 | |
23 Jul 2013 | AP01 | Appointment of Mr Timothy Charles Kidd as a director | |
23 Jul 2013 | AP03 | Appointment of Mr Timothy Charles Kidd as a secretary | |
13 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
06 Jun 2013 | CH01 | Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for David Francis Way on 19 January 2012 | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
30 Mar 2011 | AP01 | Appointment of Mr John Ian Rose as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Aidan Patrick Anglin as a director | |
19 Nov 2010 | TM01 | Termination of appointment of John Rose as a director | |
19 Nov 2010 | AP01 | Appointment of Mr Aidan Patrick Anglin as a director | |
15 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Jul 2010 | CERTNM |
Company name changed wh marks sattin (uk) LIMITED\certificate issued on 28/07/10
|
|
21 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Tracey Alper on 26 March 2010 | |
09 Nov 2009 | AD01 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 9 November 2009 | |
15 Oct 2009 | CH01 | Director's details changed for David Francis Way on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for David Francis Way on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for John Ian Rose on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 | |
08 Jun 2009 | 363a | Return made up to 31/05/09; full list of members |