Having been setup in 2003, Epsom Marble Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORG, Joe | 16 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORG, Christine Ethel | 16 May 2003 | 01 June 2005 | 1 |
BORG, Ruth | 01 June 2005 | 09 February 2011 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 24 September 2020 | |
LIQ03 - N/A | 24 July 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 November 2019 | |
LIQ10 - N/A | 22 November 2019 | |
LIQ03 - N/A | 15 August 2019 | |
NDISC - N/A | 24 January 2019 | |
AD01 - Change of registered office address | 28 June 2018 | |
RESOLUTIONS - N/A | 26 June 2018 | |
LIQ02 - N/A | 26 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
MG01 - Particulars of a mortgage or charge | 22 June 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 28 February 2011 | |
TM02 - Termination of appointment of secretary | 09 February 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 17 April 2009 | |
363s - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 03 April 2008 | |
363s - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363s - Annual Return | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 04 May 2005 | |
287 - Change in situation or address of Registered Office | 15 February 2005 | |
363s - Annual Return | 16 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
NEWINC - New incorporation documents | 16 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 June 2012 | Outstanding |
N/A |