- 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) |
---|---|---|---|
12 Aug 2016 | TM01 | Termination of appointment of Matthew James Peter Sunderland as a director on 12 August 2016 | |
12 Aug 2016 | TM02 | Termination of appointment of James Simon Graeme Teague as a secretary on 12 July 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Leigh Nissim as a director on 12 July 2016 | |
12 Aug 2016 | AP03 | Appointment of Mr Graham Martin Bradshaw as a secretary on 12 May 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
01 Jun 2016 | AD01 | Registered office address changed from 7th Floor Portland House Bressenden Place London SW1E 5BH to The Gridiron Building Pancras Square London N1C 4AG on 1 June 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of David Neil Sparks as a director on 26 January 2016 | |
22 Jan 2016 | AP03 | Appointment of Mr James Simon Graeme Teague as a secretary on 22 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Matthew James Peter Sunderland as a director on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of David Neal Gosen as a director on 22 January 2016 | |
21 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
30 Apr 2015 | MR01 | Registration of charge 044684120003, created on 28 April 2015 | |
13 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Gary Shaw as a director on 22 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr David Neal Gosen as a director on 12 January 2015 | |
15 Oct 2014 | AP01 | Appointment of Mr David Neil Sparks as a director on 15 September 2014 | |
14 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
14 Jul 2014 | AA | Full accounts made up to 30 June 2013 | |
25 Jun 2014 | TM01 | Termination of appointment of Geoffrey Read as a director | |
28 Nov 2013 | TM01 | Termination of appointment of Darren Clarke as a director | |
06 Nov 2013 | CERTNM |
Company name changed mfuse LIMITED\certificate issued on 06/11/13
|
|
06 Nov 2013 | CONNOT | Change of name notice | |
19 Aug 2013 | SH10 | Particulars of variation of rights attached to shares |