Advanced company searchLink opens in new window

MARKEM UK HOLDINGS 1

Company number 04475294

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)
28 Mar 2008 288b Appointment terminated director timothy riley
28 Mar 2008 288a Director appointed omar kerbage
28 Mar 2008 288a Director appointed herve claret
26 Jul 2007 363s Return made up to 02/07/07; no change of members
13 Feb 2007 288b Director resigned
13 Feb 2007 288b Director resigned
13 Feb 2007 288a New director appointed
09 Aug 2006 363s Return made up to 02/07/06; full list of members
20 Feb 2006 MEM/ARTS Memorandum and Articles of Association
20 Feb 2006 123 Nc inc already adjusted 10/02/06
20 Feb 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Jan 2006 363s Return made up to 02/07/05; full list of members; amend
04 Jan 2006 288a New director appointed
04 Nov 2005 AA Group of companies' accounts made up to 31 December 2004
16 Aug 2005 CERT3 Certificate of re-registration from Limited to Unlimited
16 Aug 2005 MAR Re-registration of Memorandum and Articles
16 Aug 2005 49(8)(b) Declaration of assent for reregistration to UNLTD
16 Aug 2005 49(8)(a) Members' assent for rereg from LTD to UNLTD
16 Aug 2005 49(1) Application for reregistration from LTD to UNLTD
15 Jul 2005 363s Return made up to 02/07/05; full list of members
01 Feb 2005 AA Group of companies' accounts made up to 31 December 2003
03 Dec 2004 288b Secretary resigned
03 Dec 2004 288a New secretary appointed
13 Jul 2004 363s Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed