Advanced company searchLink opens in new window

MRC TRANSMARK HOLDINGS UK LIMITED

Company number 05436123

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)
19 Sep 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AP01 Appointment of John Peers Wilkinson as a director
13 May 2013 AP01 Appointment of Kavita Singh as a director
09 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Marcel Bras on 28 March 2013
28 Mar 2013 AD01 Registered office address changed from Heaton House Riverside Drive Hunsworth Lane Bradford West Yorkshire BD19 4DH on 28 March 2013
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 76,802,443
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 49,062,443
09 Oct 2012 TM02 Termination of appointment of Hugh Brown as a secretary
04 Oct 2012 AA Full accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 49,062,443
14 Mar 2012 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2012 AP01 Appointment of Marcel Bras as a director
20 Feb 2012 TM01 Termination of appointment of Neil Wagstaff as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
19 May 2011 AP01 Appointment of Mr John Leslie Bowhay as a director
18 May 2011 TM01 Termination of appointment of Frederick Mccluskey as a director
12 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Mr Neil Philip Wagstaff on 24 March 2011
22 Nov 2010 AUD Auditor's resignation