Advanced company searchLink opens in new window

MAR RETAIL LIMITED

Company number SC228326

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)
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 37
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 36
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 33
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 32
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 31
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 29
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 28
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 27
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 26
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 23
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 22
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 21
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 19
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 18
21 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 40
15 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 39
15 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 38
01 Oct 2009 363a Return made up to 21/02/09; full list of members
31 Jul 2009 AA Accounts for a small company made up to 31 March 2008
01 Jul 2009 288a Secretary appointed ronald andrew coakley
15 Apr 2009 288b Appointment terminated director and secretary anthony parker
26 Aug 2008 287 Registered office changed on 26/08/2008 from 2ND floor 202 bath street glasgow G2 4HW
21 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 37
25 Mar 2008 363a Return made up to 21/02/08; full list of members
25 Mar 2008 190 Location of debenture register