MARKES - History of Changes


DateDescription
2023-10-18 delete managingdirector Tim Hawkins
2023-10-18 insert ceo Nigel Fry
2023-10-18 delete person Tim Hawkins
2023-10-18 insert person Chongtian Yu
2023-10-18 insert person Chris Toy
2023-10-18 insert person Nigel Fry
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 delete otherexecutives Thierry Faye
2023-09-15 delete person Thierry Faye
2023-09-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-07-11 delete person Terry Buckland
2023-07-11 insert address Room 901, Building 1, No. 2899 Lianhua South Road, Minhang District, Shanghai 201109 P.R. China
2023-03-22 delete index_pages_linkeddomain bit.ly
2023-02-19 insert career_pages_linkeddomain schauenburganalytics.com
2023-02-19 insert casestudy_pages_linkeddomain schauenburganalytics.com
2023-02-19 insert contact_pages_linkeddomain schauenburganalytics.com
2023-02-19 insert index_pages_linkeddomain schauenburganalytics.com
2023-02-19 insert management_pages_linkeddomain schauenburganalytics.com
2023-02-19 insert terms_pages_linkeddomain schauenburganalytics.com
2022-11-16 insert index_pages_linkeddomain bit.ly
2022-10-15 delete index_pages_linkeddomain sepscience.com
2022-10-15 delete person Keith Huang
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-08-13 insert index_pages_linkeddomain sepscience.com
2022-07-14 delete terms_pages_linkeddomain sepsolve.com
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-13 update person_description James Williams => James Williams
2022-05-13 update person_title James Williams: European Strategic Account Manager => Global Strategic Account Manager
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 delete person Jeff Thomkins
2021-09-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / SCHAUENBURG ANALYTICS LIMITED / 01/03/2021
2021-04-07 delete address GWAUN ELAI MEDI SCIENCE CAMPUS GWAUN ELAI MEDI SCIENCE CAMPUS LLANTRISANT RCT WALES CF72 8XL
2021-04-07 insert address UNIT 1000B CENTRAL PARK WESTERN AVENUE BRIDGEND INDUSTRIAL ESTATE BRIDGEND WALES CF31 3RT
2021-04-07 update registered_address
2021-04-04 delete address Gwuan Elai Medi Science Campus, Llantrisant, CF72 8XL
2021-04-04 insert address 1000 Central Park, Western Avenue, Bridgend, CF31 3TY
2021-04-04 insert address 1000B Central Park, Western Avenue, Bridgend, CF31 3RT, UK
2021-04-04 insert person Klaus-Peter Sandow
2021-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM GWAUN ELAI MEDI SCIENCE CAMPUS GWAUN ELAI MEDI SCIENCE CAMPUS LLANTRISANT RCT CF72 8XL WALES
2021-01-26 update website_status FlippedRobots => OK
2021-01-26 delete source_ip 87.127.145.15
2021-01-26 insert source_ip 51.140.146.128
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-06 update website_status OK => FlippedRobots
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-09-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-05 update website_status FlippedRobots => OK
2020-07-16 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-16 update website_status FlippedRobots => OK
2020-05-27 update website_status OK => FlippedRobots
2020-04-27 insert client 3M
2020-04-27 insert client BASF
2020-04-27 insert client BMW
2020-04-27 insert client BP
2020-04-27 insert client Bayer
2020-04-27 insert client Boeing
2020-04-27 insert client Chanel
2020-04-27 insert client Enichem
2020-04-27 insert client Exxon
2020-04-27 insert client Ford
2020-04-27 insert client Honda
2020-04-27 insert client IKEA
2020-04-27 insert client NASA
2020-04-27 insert client Nestle
2020-04-27 insert client Renault
2020-04-27 insert client SABIC
2020-04-27 insert client Shell
2020-04-27 insert client Syngenta
2020-04-27 insert client Tata
2020-04-27 insert client Unilever
2020-04-27 insert client University of Plymouth
2020-04-27 insert client University of York
2020-04-27 update website_status FlippedRobots => OK
2020-04-07 update website_status OK => FlippedRobots
2020-03-08 delete address No. 1 Building, No. 7 Guiqing Road, Xuhui District, Shanghai 200233, P.R. China
2020-03-08 insert address Unit 1002, Building 1 No.418, Guilin Road Shanghai 200233 P.R. China
2020-03-08 update website_status FlippedRobots => OK
2019-12-19 update website_status OK => FlippedRobots
2019-11-19 update website_status FlippedRobots => OK
2019-10-30 update website_status OK => FlippedRobots
2019-09-29 update website_status FlippedRobots => OK
2019-09-10 update website_status OK => FlippedRobots
2019-08-10 update website_status DomainNotFound => OK
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-07-11 update website_status FlippedRobots => DomainNotFound
2019-07-05 update website_status OK => FlippedRobots
2019-06-04 update website_status FlippedRobots => OK
2019-05-15 update website_status OK => FlippedRobots
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-08 insert privacy_emails pr..@markes.com
2019-03-08 delete email dp..@markes.com
2019-03-08 insert email pr..@markes.com
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-07-29 delete address Bieberer Strasse 1 63065 Offenbach Frankfurt Rhein-Main Germany
2018-07-29 delete terms_pages_linkeddomain ico.org.uk
2018-06-11 delete address 1731-S, 17th Floor, No.331, North Caoxi Road, Xuhui District, Shanghai, China 200030
2018-06-11 delete address 2355 Gold Meadow Way Gold River California 95670 USA
2018-06-11 delete address Schleussnerstrasse 42 D-63263 Neu-Isenburg Frankfurt Germany
2018-06-11 delete contact_pages_linkeddomain google.co.uk
2018-06-11 delete fax +49 (0)6102 8825583
2018-06-11 delete phone +49 (0) 6102 8825569
2018-06-11 delete phone +49 (0)6102 8825583
2018-06-11 insert about_pages_linkeddomain markes.com.cn
2018-06-11 insert address Bieberer Strasse 1 63065 Offenbach Frankfurt Rhein-Main Germany
2018-06-11 insert address Bieberer Straße 1-7, 63065 Offenbach am Main, Germany
2018-06-11 insert address Gwuan Elai Medi Science Campus, Llantrisant, CF72 8XL
2018-06-11 insert address No. 1 Building, No. 7 Guiqing Road Xuhui District Shanghai 200233 P.R. China
2018-06-11 insert career_pages_linkeddomain markes.com.cn
2018-06-11 insert client_pages_linkeddomain markes.com.cn
2018-06-11 insert email dp..@markes.com
2018-06-11 insert fax +1 513-745-0741
2018-06-11 insert fax +49 (0)69 6681089-11
2018-06-11 insert fax +86 21 5465 0126
2018-06-11 insert index_pages_linkeddomain markes.com.cn
2018-06-11 insert person Joachim Simon
2018-06-11 insert phone +1 513-745-0741
2018-06-11 insert phone +1 866-483-5684
2018-06-11 insert phone +49 (0)69 6681089-10
2018-06-11 insert phone +49 (0)69 6681089-11
2018-06-11 insert phone +86 21 5465 0126
2018-06-11 insert phone +86 21 5465 1216
2018-06-11 insert product_pages_linkeddomain markes.com.cn
2018-06-11 insert terms_pages_linkeddomain cleardata.co.uk
2018-06-11 insert terms_pages_linkeddomain creditsafe.com
2018-06-11 insert terms_pages_linkeddomain excellence-it.co.uk
2018-06-11 insert terms_pages_linkeddomain ico.org.uk
2018-06-11 insert terms_pages_linkeddomain markes.com.cn
2018-06-11 insert terms_pages_linkeddomain office.com
2018-06-11 insert terms_pages_linkeddomain privacyshield.gov
2018-06-11 insert terms_pages_linkeddomain salesforce.com
2018-06-11 insert terms_pages_linkeddomain sepsolve.com
2018-06-11 insert terms_pages_linkeddomain themaltingsdss.co.uk
2018-06-11 insert vat DE287571602 St
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-11 insert address 1731-S, 17th Floor, No.331, North Caoxi Road, Xuhui District, Shanghai, China 200030
2018-03-11 insert contact_pages_linkeddomain goo.gl
2018-03-11 insert contact_pages_linkeddomain markes.com.cn
2018-03-07 delete address MARKES INTERNATIONAL LIMITED GWUAN ELAI MEDI SCIENCE CAMPUS TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8XL
2018-03-07 insert address GWAUN ELAI MEDI SCIENCE CAMPUS GWAUN ELAI MEDI SCIENCE CAMPUS LLANTRISANT RCT WALES CF72 8XL
2018-03-07 update registered_address
2018-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2018 FROM MARKES INTERNATIONAL LIMITED GWUAN ELAI MEDI SCIENCE CAMPUS TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8XL
2017-12-20 delete privacy_emails pr..@markes.com
2017-12-20 delete email pr..@markes.com
2017-11-13 delete address 11126-D Kenwood Road, Cincinnati, Ohio 45242, USA
2017-10-15 delete address 2355 Gold Meadow Way Gold River >br> Sacramento California 95670 USA
2017-10-15 insert alias Markes Instruments (Shanghai) Co., Ltd.
2017-10-07 delete company_previous_name MARKES PRODUCTS LIMITED
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-07-30 insert address 2355 Gold Meadow Way Gold River >br> Sacramento California 95670 USA
2017-07-30 insert address 2355 Gold Meadow Way, Gold River, Sacramento, California 95670, USA
2017-07-30 insert contact_pages_linkeddomain google.co.uk
2017-07-30 insert contact_pages_linkeddomain google.com
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-08 delete about_pages_linkeddomain export.org.uk
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-01-26 insert address 2355 Gold Meadow Way Gold River California 95670 USA
2016-01-26 insert index_pages_linkeddomain digipage.net
2016-01-26 insert product_pages_linkeddomain restek.com
2015-10-24 insert product_pages_linkeddomain epa.gov
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-20 update statutory_documents 05/08/15 FULL LIST
2015-08-01 insert about_pages_linkeddomain bmta.co.uk
2015-08-01 insert about_pages_linkeddomain export.org.uk
2015-05-29 delete source_ip 87.127.148.93
2015-05-29 insert source_ip 87.127.145.15
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-03 delete address the Pittcon 2015, to be held in New Orleans, USA
2015-03-06 insert address the Pittcon 2015, to be held in New Orleans, USA
2015-01-07 update num_mort_outstanding 1 => 0
2015-01-07 update num_mort_satisfied 2 => 3
2014-11-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-07 delete address MARKES INTERNATIONAL LIMITED GWUAN ELAI MEDI SCIENCE CAMPUS TALBOT GREEN PONTYCLUN MID GLAMORGAN WALES CF72 8XL
2014-09-07 insert address MARKES INTERNATIONAL LIMITED GWUAN ELAI MEDI SCIENCE CAMPUS TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8XL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-08 update statutory_documents 05/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-05 delete address Gwaun Elai Medi Science Campus Llantrisant Rhondda Cynon Taff, CF72 8XL, United Kingdom
2014-03-05 delete alias Markes International Limited
2014-03-05 delete alias Markes TD
2014-03-05 delete phone 1-866-483-5684
2014-03-05 delete source_ip 87.127.149.20
2014-03-05 delete vat 851 1406 56
2014-03-05 insert contact_pages_linkeddomain bit.ly
2014-03-05 insert fax +49 (0)6102 8825583
2014-03-05 insert index_pages_linkeddomain bit.ly
2014-03-05 insert phone + 44 (0)1443 231531
2014-03-05 insert phone +49 (0)6102 8825583
2014-03-05 insert registration_number HRB47241
2014-03-05 insert source_ip 87.127.148.93
2014-03-05 insert terms_pages_linkeddomain bit.ly
2014-03-05 insert vat DE287571602
2014-03-05 insert vat GB851 140656
2014-02-18 update statutory_documents SECRETARY APPOINTED MR ALUN COLE
2013-09-20 insert address Schleussnerstrasse 42 D-63263 Neu-Isenburg Frankfurt Germany
2013-09-20 insert alias Markes International GmbH
2013-09-20 insert phone +49 (0)6102 8825569
2013-09-06 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-09-06 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-08-07 update statutory_documents 05/08/13 FULL LIST
2013-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANGELA WOOLFENDEN / 01/01/2013
2013-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN COLE / 01/01/2013
2013-08-01 update accounts_last_madeup_date 2012-07-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-26 update account_ref_month 7 => 12
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-06-11 => 2013-09-30
2013-06-25 update account_ref_month 12 => 7
2013-06-25 update accounts_next_due_date 2013-09-30 => 2013-06-11
2013-06-24 delete address CAE ROSSER ISAF GLYNOGWR BRIDGEND MID GLAMORGAN CF35 6EL
2013-06-24 insert address MARKES INTERNATIONAL LIMITED GWUAN ELAI MEDI SCIENCE CAMPUS TALBOT GREEN PONTYCLUN MID GLAMORGAN WALES CF72 8XL
2013-06-24 update registered_address
2013-06-24 update account_ref_month 7 => 12
2013-06-24 update accounts_next_due_date 2013-04-30 => 2013-09-30
2013-06-24 update num_mort_charges 2 => 3
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-23 update num_mort_outstanding 1 => 0
2013-06-23 update num_mort_satisfied 1 => 2
2013-06-22 delete sic_code 3320 - Manufacture instruments for measuring etc.
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-05-15 update statutory_documents PREVSHO FROM 31/07/2013 TO 31/12/2012
2013-05-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-03-11 update statutory_documents PREVSHO FROM 31/12/2012 TO 31/07/2012
2013-01-16 update statutory_documents DIRECTOR APPOINTED MR FLORIAN GEORG SCHAUENBURG
2013-01-16 update statutory_documents DIRECTOR APPOINTED MR JOACHIM DIETRICH ADOLF GERHARD SIMON
2013-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DON COLE
2013-01-14 update statutory_documents PREVEXT FROM 31/07/2012 TO 31/12/2012
2013-01-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2012 FROM CAE ROSSER ISAF GLYNOGWR BRIDGEND MID GLAMORGAN CF35 6EL
2012-11-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-11 update statutory_documents AUDITOR'S RESIGNATION
2012-08-28 update statutory_documents 05/08/12 FULL LIST
2012-05-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-08-10 update statutory_documents 05/08/11 FULL LIST
2011-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-08-09 update statutory_documents 05/08/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALUN COLE / 05/08/2010
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANGELA WOOLFENDEN / 05/08/2010
2010-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-08-07 update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-11-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-06 update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-25 update statutory_documents RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2007-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-23 update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-16 update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-07 update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-14 update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-09 update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-03 update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2000-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00
2000-08-14 update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-08-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00
1999-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-19 update statutory_documents RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1998-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-03 update statutory_documents RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS
1998-05-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98
1997-10-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-24 update statutory_documents COMPANY NAME CHANGED MARKES PRODUCTS LIMITED CERTIFICATE ISSUED ON 25/09/97
1997-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-18 update statutory_documents NEW SECRETARY APPOINTED
1997-08-18 update statutory_documents DIRECTOR RESIGNED
1997-08-18 update statutory_documents SECRETARY RESIGNED
1997-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION