Advanced company searchLink opens in new window

MARKEN TIME CRITICAL EXPRESS LIMITED

Company number 04438909

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)
06 Oct 2017 AA Full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
05 Apr 2017 AP01 Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017
05 Apr 2017 AP01 Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017
29 Mar 2017 AD03 Register(s) moved to registered inspection location 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ
29 Mar 2017 AD02 Register inspection address has been changed to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ
04 Jan 2017 AP01 Appointment of Mr Peter Raoul Stewardson as a director on 22 December 2016
04 Jan 2017 AP01 Appointment of Mr Luis Arriaga Arias as a director on 22 December 2016
04 Jan 2017 AP01 Appointment of Mr Peter Kingsley Dunstan as a director on 22 December 2016
04 Jan 2017 TM01 Termination of appointment of Steve John Menzies as a director on 22 December 2016
04 Jan 2017 TM02 Termination of appointment of Rebecca Margaret Jefferies as a secretary on 22 December 2016
22 Dec 2016 MR04 Satisfaction of charge 4 in full
22 Dec 2016 MR04 Satisfaction of charge 6 in full
22 Dec 2016 MR04 Satisfaction of charge 5 in full
17 Nov 2016 TM01 Termination of appointment of Yifat Steuer as a director on 11 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 4
16 Oct 2015 MA Memorandum and Articles of Association
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2015 AP03 Appointment of Mrs Rebecca Margaret Jefferies as a secretary on 6 August 2015
26 Jun 2015 AA Full accounts made up to 31 December 2014