MARKS ENGINEERING LIMITED

Company Documents

DateDescription
09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/12/1431 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SECT 519

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR KENNETH MARKS

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 23 MAYPOLE CRESCENT DARENT INDUSTRIAL PARK ERITH KENT DA8 2JZ

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 47 BRASTED CLOSE BEXLEYHEATH KENT DA6 8HU ENGLAND

View Document

08/02/138 February 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE KEBBLE / 01/11/2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/01/1131 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARKS / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

28/04/0928 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 Full accounts made up to 1997-11-30

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM: G OFFICE CHANGED 12/12/94 BROOKSIDE FARM WOODHATCH ROAD SALFORDS REDHILL SURREY RH1 5JJ

View Document

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/949 December 1994

View Document

18/11/9418 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9418 November 1994 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