The Marley Tile Company Ltd was founded on 18 January 1927. This business has one director listed as Speakman, David in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPEAKMAN, David | 01 November 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 July 2018 | |
LIQ13 - N/A | 06 April 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 May 2017 | |
AD01 - Change of registered office address | 02 May 2017 | |
RESOLUTIONS - N/A | 26 April 2017 | |
LIQ01 - N/A | 26 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 April 2017 | |
AA - Annual Accounts | 28 June 2016 | |
TM01 - Termination of appointment of director | 24 June 2016 | |
AR01 - Annual Return | 09 June 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AD01 - Change of registered office address | 17 October 2011 | |
TM01 - Termination of appointment of director | 06 September 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AP03 - Appointment of secretary | 05 November 2010 | |
TM02 - Termination of appointment of secretary | 05 November 2010 | |
AA - Annual Accounts | 27 September 2010 | |
TM01 - Termination of appointment of director | 04 August 2010 | |
AP01 - Appointment of director | 02 August 2010 | |
AP01 - Appointment of director | 02 August 2010 | |
TM01 - Termination of appointment of director | 02 August 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 29 October 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 08 June 2009 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 30 August 2007 | |
363s - Annual Return | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 31 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
AA - Annual Accounts | 23 June 2006 | |
363s - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 09 July 2003 | |
363a - Annual Return | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 14 May 2003 | |
288b - Notice of resignation of directors or secretaries | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
AA - Annual Accounts | 17 July 2002 | |
363a - Annual Return | 24 June 2002 | |
288b - Notice of resignation of directors or secretaries | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2001 | |
AA - Annual Accounts | 29 June 2001 | |
363a - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 30 June 2000 | |
363a - Annual Return | 20 June 2000 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
287 - Change in situation or address of Registered Office | 27 October 1999 | |
288b - Notice of resignation of directors or secretaries | 21 October 1999 | |
AA - Annual Accounts | 21 June 1999 | |
363s - Annual Return | 15 June 1999 | |
363s - Annual Return | 11 June 1998 | |
AA - Annual Accounts | 21 April 1998 | |
363s - Annual Return | 18 June 1997 | |
AA - Annual Accounts | 25 April 1997 | |
363s - Annual Return | 18 June 1996 | |
AA - Annual Accounts | 05 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1996 | |
363s - Annual Return | 22 June 1995 | |
AA - Annual Accounts | 30 May 1995 | |
287 - Change in situation or address of Registered Office | 21 March 1995 | |
363s - Annual Return | 21 June 1994 | |
AA - Annual Accounts | 13 May 1994 | |
AA - Annual Accounts | 01 July 1993 | |
363s - Annual Return | 16 June 1993 | |
288 - N/A | 25 November 1992 | |
AA - Annual Accounts | 23 July 1992 | |
363s - Annual Return | 23 June 1992 | |
288 - N/A | 11 December 1991 | |
AA - Annual Accounts | 02 September 1991 | |
363x - Annual Return | 25 June 1991 | |
288 - N/A | 02 November 1990 | |
288 - N/A | 02 November 1990 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 26 October 1990 | |
AA - Annual Accounts | 18 July 1990 | |
288 - N/A | 12 July 1990 | |
288 - N/A | 05 July 1990 | |
363 - Annual Return | 18 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1990 | |
288 - N/A | 19 February 1990 | |
AA - Annual Accounts | 11 October 1989 | |
288 - N/A | 12 September 1989 | |
363 - Annual Return | 16 August 1989 | |
RESOLUTIONS - N/A | 31 May 1989 | |
RESOLUTIONS - N/A | 22 November 1988 | |
288 - N/A | 08 November 1988 | |
288 - N/A | 25 October 1988 | |
AA - Annual Accounts | 18 October 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1988 | |
363 - Annual Return | 25 July 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1988 | |
288 - N/A | 26 October 1987 | |
AA - Annual Accounts | 09 September 1987 | |
363 - Annual Return | 03 August 1987 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 09 May 1987 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 November 1986 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 November 1986 | |
AA - Annual Accounts | 17 October 1986 | |
288 - N/A | 11 August 1986 | |
288 - N/A | 10 July 1986 | |
363 - Annual Return | 02 July 1986 | |
CERTNM - Change of name certificate | 02 November 1981 | |
AA - Annual Accounts | 06 April 1976 | |
CERTNM - Change of name certificate | 10 October 1974 | |
MISC - Miscellaneous document | 18 January 1927 |
Description | Date | Status | Charge by |
---|---|---|---|
Series of debentures | 21 April 1986 | Fully Satisfied |
N/A |
Trust deed | 11 June 1984 | Fully Satisfied |
N/A |