- Company Overview for MARKENDALE MACHINERY LIMITED (02348173)
- Filing history for MARKENDALE MACHINERY LIMITED (02348173)
- People for MARKENDALE MACHINERY LIMITED (02348173)
- Charges for MARKENDALE MACHINERY LIMITED (02348173)
- Insolvency for MARKENDALE MACHINERY LIMITED (02348173)
- More for MARKENDALE MACHINERY LIMITED (02348173)
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) |
---|---|---|---|
17 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AP01 | Appointment of Mrs Elizabeth Johnson as a director | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
20 Aug 2013 | TM01 | Termination of appointment of Charles Johnson as a director | |
10 Apr 2013 | AD01 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 10 April 2013 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mr Charles Robert Johnson on 27 July 2010 | |
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2009 | AP01 | Appointment of Mr. Howard Johnson as a director | |
22 Oct 2009 | AP01 | Appointment of Mr. Steven Dale Johnson as a director | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
27 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |