Date | Description |
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 |