Advanced company searchLink opens in new window

MARLEY INTERNATIONAL LIMITED

Company number 00222294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2013 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
27 Sep 2012 AA Full accounts made up to 31 December 2011
20 Sep 2012 AD01 Registered office address changed from - London Road Wrotham Heath Sevenoaks Kent TN15 7RW England on 20 September 2012
18 Sep 2012 4.70 Declaration of solvency
18 Sep 2012 600 Appointment of a voluntary liquidator
18 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-31
13 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 48,115,000
13 Jun 2012 TM01 Termination of appointment of Dirk Maria Jozef Jacobus Jacobs as a director on 29 May 2012
17 Oct 2011 AD01 Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 17 October 2011
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Sep 2011 TM01 Termination of appointment of Victor John Ralph Holmes as a director on 1 September 2011
08 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Aug 2010 AP01 Appointment of Mr Terrence John Helmore as a director
02 Aug 2010 AP01 Appointment of Mr David Speakman as a director
02 Aug 2010 TM01 Termination of appointment of Robert Harris as a director
02 Aug 2010 TM01 Termination of appointment of Geoffrey Ray as a director
09 Jul 2010 TM02 Termination of appointment of Robert Harris as a secretary
09 Jul 2010 AP03 Appointment of Mr David Speakman as a secretary
07 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Dirk Maria Jozef Jacobus Jacobs on 22 October 2009
29 Oct 2009 CH01 Director's details changed for Victor John Ralph Holmes on 22 October 2009
29 Oct 2009 CH01 Director's details changed for Robert Lindsay Harris on 22 October 2009
29 Oct 2009 CH01 Director's details changed for Geoffrey Andrew Ray on 22 October 2009