MAKO COMPUTER SYSTEMS LTD

Company Documents

DateDescription
09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM
9 APPOLD STREET
LONDON
EC2A 2AP

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES COLE

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER HEATON

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BAINES

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BAINES / 01/04/2015

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS TAMEZINA ALICE ELLIS / 17/03/2015

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY IAN WARREN

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MISS TAMEZINA ALICE ELLIS

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
25 CHRISTOPHER STREET
LONDON
EC2A 2BS

View Document

11/04/1311 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MR IAN GARETH WARREN

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED JAMES COLE

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY RAJANI CLYNE

View Document

16/03/1216 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER SEGEL / 24/03/2011

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RAJANI CLYNE / 24/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BAINES / 24/03/2011

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WELSH

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR ROGER LESLIE HEATON

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SEGEL / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BAINES / 17/03/2010

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEGEL / 31/03/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

14/01/0414 January 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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