About

Registered Number: 05625602
Date of Incorporation: 16/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2017 (6 years and 5 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Based in Walsall in West Midlands, Marmo Coatings Ltd was founded on 16 November 2005. Marmo Coatings Ltd has one director. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRICKETT, Carl Stephen 16 November 2005 11 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2017
LIQ14 - N/A 27 September 2017
LIQ03 - N/A 31 July 2017
4.68 - Liquidator's statement of receipts and payments 08 August 2016
AD01 - Change of registered office address 14 May 2015
RESOLUTIONS - N/A 13 May 2015
4.20 - N/A 13 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 01 July 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 18 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2006
225 - Change of Accounting Reference Date 10 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
287 - Change in situation or address of Registered Office 28 November 2005
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 13 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.