Based in Sileby in Leicestershire, Naylor Marketing Ltd was founded on 02 January 2003, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. Cartwright, Julian Warwick is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTWRIGHT, Julian Warwick | 02 January 2003 | 15 February 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2018 | |
LIQ14 - N/A | 30 November 2017 | |
AD01 - Change of registered office address | 06 November 2016 | |
RESOLUTIONS - N/A | 28 October 2016 | |
4.20 - N/A | 28 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 October 2016 | |
CH01 - Change of particulars for director | 07 September 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AAMD - Amended Accounts | 14 November 2015 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AD01 - Change of registered office address | 11 February 2015 | |
AD01 - Change of registered office address | 11 February 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 15 February 2014 | |
AD01 - Change of registered office address | 15 February 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 February 2014 | |
TM02 - Termination of appointment of secretary | 15 February 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 27 October 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 26 October 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 | |
AA - Annual Accounts | 10 November 2009 | |
363a - Annual Return | 19 February 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363a - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363s - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363s - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 31 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2005 | |
363s - Annual Return | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 02 February 2005 | |
AA - Annual Accounts | 06 August 2004 | |
363s - Annual Return | 07 February 2004 | |
288a - Notice of appointment of directors or secretaries | 13 January 2003 | |
288a - Notice of appointment of directors or secretaries | 13 January 2003 | |
287 - Change in situation or address of Registered Office | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
NEWINC - New incorporation documents | 02 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 16 September 2011 | Outstanding |
N/A |