Advanced company searchLink opens in new window

MARKS AND SPENCER CHESTER LIMITED

Company number 05174129

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)
12 Aug 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Aug 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jul 2005 363s Return made up to 08/07/05; full list of members
06 May 2005 225 Accounting reference date shortened from 31/07/05 to 31/03/05
03 May 2005 288b Director resigned
16 Mar 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2005 SA Statement of affairs
04 Mar 2005 88(2)R Ad 21/01/05--------- £ si 7499998@1=7499998 £ ic 2/7500000
04 Mar 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Mar 2005 123 £ nc 1000/7500000 12/01/05
10 Feb 2005 288a New director appointed
10 Feb 2005 288a New director appointed
09 Feb 2005 123 Nc inc already adjusted 06/10/04
09 Feb 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Jan 2005 287 Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ
22 Oct 2004 288a New secretary appointed
20 Oct 2004 288a New director appointed
14 Oct 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Oct 2004 287 Registered office changed on 14/10/04 from: 2 lambs passage london EC1Y 8BB
14 Oct 2004 288b Director resigned
14 Oct 2004 288b Director resigned
14 Oct 2004 288b Secretary resigned