Advanced company searchLink opens in new window

MAKRO LIMITED

Company number 00411573

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)
13 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 9,040,002
13 Oct 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9,040,002
26 Jan 2015 AA Full accounts made up to 31 December 2013
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 August 2014
  • GBP 9,040,002
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 9,040,001
26 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9,040,000
25 Apr 2014 AA Full accounts made up to 31 December 2012
14 Oct 2013 AD01 Registered office address changed from , C/O Booker Group Plc, Equity House Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT, England on 14 October 2013
09 Sep 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
23 Aug 2013 AD01 Registered office address changed from , Liverpool Road, Barton Moss Eccles, Manchester, Lancashire, M30 7RT on 23 August 2013
23 Aug 2013 TM01 Termination of appointment of Stephen Blan as a director
07 Aug 2013 AD02 Register inspection address has been changed
08 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Aug 2012 AP03 Appointment of Dr Jens Köppen as a secretary
02 Aug 2012 TM02 Termination of appointment of David Wilson as a secretary
16 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into an agreement 26/06/2012
11 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
13 Jan 2012 AP01 Appointment of Mr. Stephen Albert Blan as a director
13 Jan 2012 TM01 Termination of appointment of Martin Schumacher as a director
13 Jan 2012 TM01 Termination of appointment of Klaus Rättig as a director
13 Jan 2012 TM01 Termination of appointment of Daniel Murphy as a director
19 Oct 2011 AP01 Appointment of Mr Juergen Schwarze as a director