Advanced company searchLink opens in new window

MARXTAR LTD

Company number 06606181

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)
24 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
31 May 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
06 Apr 2011 AP03 Appointment of Mrs Beth Mcginn as a secretary
06 Apr 2011 AP01 Appointment of Mr Mark Mcginn as a director
06 Apr 2011 TM01 Termination of appointment of Michael Gray as a director
06 Apr 2011 TM02 Termination of appointment of Coddan Ssecretary Service Ltd as a secretary
26 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
26 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
25 Mar 2010 AD01 Registered office address changed from 5 Percy Street Office 4 London W1T 1DG England on 25 March 2010
18 Nov 2009 AD01 Registered office address changed from Unit 150 Imperial Court Exchange Street East Liverpool L2 3AB on 18 November 2009
27 Oct 2009 AP04 Appointment of Coddan Ssecretary Service Ltd as a secretary
27 Oct 2009 AP01 Appointment of Mr Michael Andrew Gray as a director
29 Jun 2009 363a Return made up to 30/05/09; full list of members
19 Jun 2009 288b Appointment terminated director coddan managers service LIMITED
19 Jun 2009 288b Appointment terminated secretary coddan secretary service LIMITED
30 May 2008 NEWINC Incorporation