Established in 2007, Marl International Holdings Ltd have registered office in Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Ford, David, Woodall, David William Elliott, Brian, Ainley in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIAN, Ainley | 16 January 2008 | 15 June 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, David | 02 November 2010 | 28 February 2014 | 1 |
WOODALL, David William Elliott | 28 February 2014 | 23 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 February 2020 | |
CS01 - N/A | 03 December 2019 | |
RP04CS01 - N/A | 08 January 2019 | |
CS01 - N/A | 07 December 2018 | |
AA - Annual Accounts | 23 October 2018 | |
MR01 - N/A | 18 July 2018 | |
TM02 - Termination of appointment of secretary | 23 May 2018 | |
MR04 - N/A | 21 March 2018 | |
AA - Annual Accounts | 22 January 2018 | |
CS01 - N/A | 11 December 2017 | |
AD01 - Change of registered office address | 04 October 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
AA - Annual Accounts | 01 March 2017 | |
SH01 - Return of Allotment of shares | 19 December 2016 | |
CS01 - N/A | 14 December 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AA - Annual Accounts | 11 November 2014 | |
AP03 - Appointment of secretary | 13 March 2014 | |
TM02 - Termination of appointment of secretary | 13 March 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 03 December 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AR01 - Annual Return | 22 March 2012 | |
RESOLUTIONS - N/A | 13 March 2012 | |
SH03 - Return of purchase of own shares | 13 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
RESOLUTIONS - N/A | 16 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 16 January 2012 | |
RESOLUTIONS - N/A | 28 February 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AP03 - Appointment of secretary | 16 February 2011 | |
TM02 - Termination of appointment of secretary | 16 February 2011 | |
SH06 - Notice of cancellation of shares | 18 January 2011 | |
SH03 - Return of purchase of own shares | 18 January 2011 | |
RESOLUTIONS - N/A | 12 January 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AA - Annual Accounts | 11 March 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AA - Annual Accounts | 08 May 2009 | |
225 - Change of Accounting Reference Date | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 24 March 2009 | |
363a - Annual Return | 16 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2009 | |
RESOLUTIONS - N/A | 12 February 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
NEWINC - New incorporation documents | 03 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 July 2018 | Outstanding |
N/A |
Debenture | 23 March 2009 | Fully Satisfied |
N/A |