Advanced company searchLink opens in new window

MAKEX LIMITED

Company number 04010008

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)
29 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 May 2014 4.68 Liquidators' statement of receipts and payments to 16 April 2014
25 Apr 2013 4.20 Statement of affairs with form 4.19
25 Apr 2013 600 Appointment of a voluntary liquidator
25 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 17 March 2013
  • GBP 76,976
03 Apr 2013 AD01 Registered office address changed from Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS on 3 April 2013
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 7 June 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
17 May 2011 TM01 Termination of appointment of Ralph Bailey as a director
25 Jan 2011 TM01 Termination of appointment of Neil Jones as a director
01 Oct 2010 TM02 Termination of appointment of Charles Buchan as a secretary
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2010 AP01 Appointment of Mr Margaret Lister as a director
19 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
13 Oct 2009 SH01 Statement of capital following an allotment of shares on 18 September 2009
  • GBP 45,575.99960
07 Oct 2009 SH01 Statement of capital following an allotment of shares on 18 September 2009
  • GBP 44,106
07 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2009 MISC Form 123
28 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jul 2009 363a Return made up to 07/06/09; full list of members