H & L MARBLE LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewLiquidators' statement of receipts and payments to 2025-07-28

View Document

30/09/2430 September 2024 Liquidators' statement of receipts and payments to 2024-07-28

View Document

30/09/2330 September 2023 Liquidators' statement of receipts and payments to 2023-07-28

View Document

05/10/225 October 2022 Liquidators' statement of receipts and payments to 2022-07-28

View Document

04/10/214 October 2021 Liquidators' statement of receipts and payments to 2021-07-28

View Document

21/08/2021 August 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

15/08/2015 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/08/2015 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/08/2015 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM UNITS 2&3 ABBEY WHARF MOUNT PLEASANT ALPERTON MIDDLESEX HA0 1NR

View Document

19/09/1719 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

01/11/131 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

16/11/1216 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/11/114 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MRS LYDIA SUZANNE O'BRIEN

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL ETHERINGTON

View Document

16/09/1016 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

05/10/095 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: ETHERINGTONS THE OLD TOWN HALL WARMINSTER WILTSHIRE BA12 9AP

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 15A WADSWORTH ROAD GREENFORD MIDDLESEX UB6 7JN

View Document

27/06/9727 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 AMENDED FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: SUITE 7 RESEARCH HOUSE FRASER ROAD PERIVALE MIDDLESEX UB6 7AQ

View Document

03/06/963 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 72 WIMPOLE STREET LONDON WIM 7DD

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: 3 BERNERS MANSIONS 36-38 BERNERS STREET LONDON WP1 3DA

View Document

13/10/9213 October 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 COMPANY NAME CHANGED BESTNOTICE LIMITED CERTIFICATE ISSUED ON 04/10/91

View Document

16/07/9116 July 1991 ADOPT MEM AND ARTS 07/06/91

View Document

07/06/917 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company