- Company Overview for MARKERTECH UK LIMITED (06082210)
- Filing history for MARKERTECH UK LIMITED (06082210)
- People for MARKERTECH UK LIMITED (06082210)
- More for MARKERTECH UK LIMITED (06082210)
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) |
---|---|---|---|
01 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of David Milton as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from Suite a Whitestone Business Park Whitestone Hereford HR1 3SE England on 5 April 2012 | |
27 Mar 2012 | AP01 | Appointment of Mr Luke Stephen Milton as a director | |
13 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Mr Andrew David Milton on 1 January 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr David John Milton on 1 January 2011 | |
14 Mar 2011 | TM01 | Termination of appointment of Yvonne Milton as a director | |
14 Mar 2011 | TM02 | Termination of appointment of Yvonne Milton as a secretary | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Aug 2010 | AP01 | Appointment of Mr David John Milton as a director | |
17 Apr 2010 | AD01 | Registered office address changed from the Coach House 2 Ryefield Villas Gloucester Road, Ross on Wye Herefordshire HR9 5LR on 17 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr Andrew David Milton on 13 April 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Yvonne Milton on 5 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Andrew David Milton on 5 February 2010 |