Advanced company searchLink opens in new window

MARKOR TECHNOLOGY UK LIMITED

Company number 04468412

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)
19 Aug 2013 SH08 Change of share class name or designation
19 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
12 Jul 2013 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 12,097.1
01 Jul 2013 AP01 Appointment of Mr Gary Shaw as a director
28 Jun 2013 TM01 Termination of appointment of Mark Blandford as a director
28 Jun 2013 TM01 Termination of appointment of James Stoddart as a director
28 Jun 2013 TM01 Termination of appointment of James Walmsley as a director
19 Jun 2013 SH06 Cancellation of shares. Statement of capital on 19 June 2013
  • GBP 11,055.20
19 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of shares 12/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 31/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jun 2013 SH03 Purchase of own shares.
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 11,299.7
09 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 14,896.6
05 Jun 2013 SH20 Statement by directors
05 Jun 2013 SH19 Statement of capital on 5 June 2013
  • GBP 14,790.60
05 Jun 2013 CAP-SS Solvency statement dated 22/05/13
05 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium acc reduced by £1100000/other company business see resolution 31/05/2013
28 Jan 2013 AA Accounts for a small company made up to 30 June 2012
21 Jan 2013 AP01 Appointment of Mr Darren William Clarke as a director
20 Dec 2012 AD01 Registered office address changed from 3Rd Floor Mitre House 177 Regent Street London W1B 4JN on 20 December 2012
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a small company made up to 30 June 2011
31 Jan 2012 TM02 Termination of appointment of Marcus Wareham as a secretary