Advanced company searchLink opens in new window

MARKEM-IMAJE INDUSTRIES LIMITED

Company number 01940732

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)
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AP03 Appointment of Mr Francois Annat as a secretary on 22 June 2016
22 Jun 2016 TM02 Termination of appointment of Keith Edward Appleton as a secretary on 22 June 2016
22 Jun 2016 CH01 Director's details changed for Mr Simon Wakeford on 22 June 2016
11 May 2016 AP01 Appointment of Mrs Lorraine Hammond as a director on 11 May 2016
11 May 2016 TM01 Termination of appointment of Heike Maria Feldmann as a director on 11 May 2016
11 May 2016 AP01 Appointment of Mr Simon Wakeford as a director on 11 May 2016
23 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 54,500
12 Nov 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 54,500
06 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 CERTNM Company name changed markem-imaje LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
02 Jan 2014 CONNOT Change of name notice
19 Dec 2013 TM01 Termination of appointment of Serge Kral as a director
19 Dec 2013 AP01 Appointment of Mrs Heike Maria Feldmann as a director
25 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 54,500
12 Sep 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 TM01 Termination of appointment of Herve Claret as a director
17 Jan 2013 AA Full accounts made up to 31 December 2011
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
11 Nov 2011 AA Full accounts made up to 31 December 2010