Advanced company searchLink opens in new window

MARTIN RETAIL GROUP LIMITED

Company number SC013840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 1996 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
25 Oct 1996 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
23 Oct 1996 288b Secretary resigned
23 Oct 1996 288a New secretary appointed
29 Jul 1996 288 New secretary appointed
29 Jul 1996 288 Secretary resigned;director resigned
29 Jul 1996 288 Director resigned
29 Jan 1996 288 New director appointed
28 Dec 1995 AA Full group accounts made up to 30 April 1995
05 Dec 1995 CERT7 Certificate of change of name and re-registration from Private to Public Limited Company
29 Nov 1995 MISC 43(3)(E) Declaration
29 Nov 1995 BS Balance Sheet
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBalance Sheet
29 Nov 1995 AUDS Auditor's statement
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's statement
29 Nov 1995 MAR Re-registration of Memorandum and Articles
29 Nov 1995 43(3) Application for reregistration from private to PLC
29 Nov 1995 RESOLUTIONS Resolutions
  • SRES02 ‐ Special resolution of re-registration
29 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 Nov 1995 287 Registered office changed on 08/11/95 from: 42 munro place anniesland glasgow G13 2UP
23 Oct 1995 363x Return made up to 30/09/95; full list of members
03 Oct 1995 288 New director appointed
21 Mar 1995 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
21 Mar 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
25 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995