Advanced company searchLink opens in new window

MARKEN LIMITED

Company number 01485138

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)
30 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
04 Dec 2013 AA Full accounts made up to 31 December 2012
26 Sep 2013 TM01 Termination of appointment of James Bailey as a director
12 Aug 2013 AP01 Appointment of Mr Alan Graham Hugh Gullan as a director
12 Aug 2013 TM01 Termination of appointment of Christopher O'connell as a director
16 Apr 2013 AP01 Appointment of Mr James Bailey as a director
12 Apr 2013 AP01 Appointment of Mrs Marion Jacqueline Michelle Abascal as a director
15 Feb 2013 AA Full accounts made up to 31 December 2011
11 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 16
08 Jan 2013 MEM/ARTS Memorandum and Articles of Association
08 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 100
  • EUR 84,570,256
08 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 17/12/2012
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 13
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 14
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 15
05 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
12 Sep 2012 AP01 Appointment of Mrs Doaa Abdel Fathallah as a director
12 Sep 2012 TM01 Termination of appointment of James Bailey as a director
12 Sep 2012 TM01 Termination of appointment of Marion Abascal as a director
29 Aug 2012 AP01 Appointment of Mr Robert Keith Ellis as a director
29 May 2012 MG01 Particulars of a mortgage or charge / charge no: 12
24 May 2012 AP01 Appointment of Mr Christopher John O'connell as a director
05 Jan 2012 AD01 Registered office address changed from Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX United Kingdom on 5 January 2012