MARKHAM SECURITIES LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 STRUCK OFF AND DISSOLVED

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

19/05/1019 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DARBYSHIRE

View Document

09/09/099 September 2009 SECRETARY APPOINTED MR MARKHAM NOEL CHARLES DARBYSHIRE

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN DARBYSHIRE

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

07/02/027 February 2002 COMPANY NAME CHANGED DECORAX LTD CERTIFICATE ISSUED ON 07/02/02

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: G OFFICE CHANGED 28/01/02 FIRS FARM HOUSE, BILBY, RETFORD RETFORD NOTTS DN22 8JB

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: G OFFICE CHANGED 15/01/02 39A LEICESTER ROAD SALFORD M7 4AS

View Document

24/12/0124 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0124 December 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company