- Company Overview for MARKOR TECHNOLOGY UK LIMITED (04468412)
- Filing history for MARKOR TECHNOLOGY UK LIMITED (04468412)
- People for MARKOR TECHNOLOGY UK LIMITED (04468412)
- Charges for MARKOR TECHNOLOGY UK LIMITED (04468412)
- More for MARKOR TECHNOLOGY UK LIMITED (04468412)
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) |
---|---|---|---|
06 Jun 2020 | AP01 | Appointment of Mr Patrick James Erikson Snelgar as a director on 1 June 2020 | |
29 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
30 Aug 2019 | TM02 | Termination of appointment of Michele Loglisci as a secretary on 29 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
28 Aug 2019 | TM01 | Termination of appointment of Lucy Helen Buckley as a director on 15 August 2019 | |
09 Jul 2019 | AA | Full accounts made up to 30 June 2018 | |
12 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2019 | AP01 | Appointment of Ms Lucy Helen Buckley as a director on 23 February 2019 | |
10 Jun 2019 | AP03 | Appointment of Ms Michele Loglisci as a secretary on 23 February 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 22 February 2019 | |
10 Jun 2019 | TM02 | Termination of appointment of Patrick Malcolm Mann Sinclair as a secretary on 22 February 2019 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
15 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from The Gridiron Building Pancras Square London N1C 4AG England to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
06 Jul 2017 | AA | Full accounts made up to 30 June 2016 | |
27 Jun 2017 | AP01 | Appointment of Mr James Henry Wilkinson as a director on 27 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Leigh Nissim as a director on 7 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Patrick Malcolm Mann Sinclair as a director on 3 February 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Graham Martin Bradshaw as a secretary on 3 February 2017 | |
14 Jun 2017 | AP03 | Appointment of Mr Patrick Malcolm Mann Sinclair as a secretary on 3 February 2017 |