- Company Overview for MOTO MARKS AND SPENCER LIMITED (05270601)
- Filing history for MOTO MARKS AND SPENCER LIMITED (05270601)
- People for MOTO MARKS AND SPENCER LIMITED (05270601)
- Charges for MOTO MARKS AND SPENCER LIMITED (05270601)
- More for MOTO MARKS AND SPENCER LIMITED (05270601)
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) |
---|---|---|---|
08 Nov 2007 | 288a | New director appointed | |
08 Nov 2007 | 288b | Director resigned | |
08 Nov 2007 | 288b | Director resigned | |
23 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
01 Mar 2007 | AA | Accounts made up to 30 September 2005 | |
15 Dec 2006 | 363a | Return made up to 27/10/06; no change of members | |
12 Dec 2006 | 288b | Director resigned | |
12 Dec 2006 | 288a | New director appointed | |
20 Sep 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
20 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2006 | 395 | Particulars of mortgage/charge | |
04 Aug 2006 | 244 | Delivery ext'd 3 mth 30/09/05 | |
22 Jun 2006 | 395 | Particulars of mortgage/charge | |
22 Jun 2006 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
22 Jun 2006 | 287 | Registered office changed on 22/06/06 from: parklands court, 24 parklands birmingham great park rubery, birmingham west midlands B45 9PZ | |
22 Jun 2006 | 288b | Director resigned | |
22 Jun 2006 | 288b | Director resigned | |
22 Jun 2006 | 288b | Secretary resigned | |
22 Jun 2006 | 288b | Director resigned | |
22 Jun 2006 | 288a | New secretary appointed | |
22 Jun 2006 | 288a | New director appointed | |
22 Jun 2006 | 288a | New director appointed | |
23 May 2006 | 288b | Director resigned | |
01 Nov 2005 | 363a | Return made up to 27/10/05; full list of members | |
15 Mar 2005 | RESOLUTIONS |
Resolutions
|