MARKEM-IMAJE INDUSTRIES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Appointment of Mr Martin David Bailey as a director on 2025-06-05

View Document

09/06/259 June 2025 Termination of appointment of Anne-Sophie Alric as a director on 2025-06-05

View Document

23/05/2523 May 2025 Director's details changed for Mr Jeffrey Ian Bradley on 2019-12-01

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

06/08/246 August 2024 Full accounts made up to 2023-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

26/09/2326 September 2023 Notification of Dover Refrigeration & Food Equipment Uk Ltd as a person with significant control on 2016-06-30

View Document

25/09/2325 September 2023 Withdrawal of a person with significant control statement on 2023-09-25

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RILEY

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR JEFFREY IAN BRADLEY

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HAMMOND

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED ANNE-SOPHIE ALRIC

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY FRANCOIS ANNAT

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WAKEFORD / 22/06/2016

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR FRANCOIS ANNAT

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY KEITH APPLETON

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MRS LORRAINE HAMMOND

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR HEIKE FELDMANN

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR SIMON WAKEFORD

View Document

23/12/1523 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 COMPANY NAME CHANGED MARKEM-IMAJE LIMITED CERTIFICATE ISSUED ON 06/01/14

View Document

02/01/142 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MRS HEIKE MARIA FELDMANN

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR SERGE KRAL

View Document

25/11/1325 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR HERVE CLARET

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

07/01/137 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM ALEXANDER FLEMING BUILDING NOTTINGHAM SCIENCE & TECHNOLOGY PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2QN UNITED KINGDOM

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM ALEXANDER FLEMING BUILDING NOTTINGHAM SCIENCE & TECHNOLOGY PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 2RF

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR OMAR KERBAGE

View Document

21/03/1121 March 2011 AUDITOR'S RESIGNATION

View Document

17/03/1117 March 2011 AUDITOR'S RESIGNATION

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERVE CLARET / 01/01/2010

View Document

25/11/1025 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1010 March 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ARTHUR JAMES RILEY / 09/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OMAR KERBAGE / 09/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERVE CLARET / 09/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SERGE KRAL / 09/11/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ARTICLES OF ASSOCIATION

View Document

02/01/092 January 2009 COMPANY NAME CHANGED MARKEM TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 02/01/09

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED OMAR KERBAGE

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY MILLER

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED HERVE CLARET

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED SERGE KRAL

View Document

02/01/082 January 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/11/05; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 US$ SR [email protected] 30/08/96

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/11/04; NO CHANGE OF MEMBERS

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/023 December 2002 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS; AMEND

View Document

13/11/0213 November 2002 RETURN MADE UP TO 09/11/02; NO CHANGE OF MEMBERS

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 09/11/01; NO CHANGE OF MEMBERS

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 DECLARE INTGERIM DIV. 12/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 S386 DISP APP AUDS 25/04/97

View Document

09/05/979 May 1997 S252 DISP LAYING ACC 25/04/97

View Document

09/05/979 May 1997 S366A DISP HOLDING AGM 25/04/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 5 WILLIAM LEE BUILDINGS HIGHFIELDS SCIENCE PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2RQ

View Document

02/01/972 January 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

27/12/9627 December 1996 COMPANY NAME CHANGED PRESTEK LIMITED CERTIFICATE ISSUED ON 27/12/96

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NC INC ALREADY ADJUSTED 28/08/96

View Document

20/09/9620 September 1996 £ NC 55000/110000 28/08/96

View Document

20/09/9620 September 1996 US$ NC 0/11000 28/08/96

View Document

20/09/9620 September 1996 ADOPT MEM AND ARTS 28/08/96

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 £ IC 55000/49500 29/03/96 £ SR 5500@1=5500

View Document

19/03/9619 March 1996 ALTER MEM AND ARTS 28/06/92

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/12/928 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/12/928 December 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/12/928 December 1992 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 £ NC 5500/55000 22/06/92

View Document

14/07/9214 July 1992 NC INC ALREADY ADJUSTED 22/06/92

View Document

14/07/9214 July 1992 ALTER MEM AND ARTS 22/06/92

View Document

14/07/9214 July 1992 49500 22/06/92

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: UNIT 14 SCIENCE PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2QP

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 RETURN MADE UP TO 09/11/90; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/11/8910 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/891 February 1989 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 £ NC 5000/5500 27/10/8

View Document

06/01/886 January 1988 NC INC ALREADY ADJUSTED

View Document

06/01/886 January 1988 WD 26/11/87 AD 27/10/87--------- £ SI 500@1=500 £ IC 5000/5500

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ADDENDUM TO ANNUAL ACCOUNTS

View Document

13/08/8613 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8527 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/85

View Document

21/08/8521 August 1985 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