ML TILES LTD

Company Documents

DateDescription
25/03/2525 March 2025 Statement of receipts and payments to 2025-02-05

View Document

06/03/246 March 2024 Statement of receipts and payments to 2024-02-05

View Document

08/02/238 February 2023 Statement of receipts and payments to 2023-02-05

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVEXT FROM 31/12/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARKS

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARKS / 15/12/2017

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 159 DURHAM STREET BELFAST BT12 4GB NORTHERN IRELAND

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR JANET MARKS

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR JOHN MARKS

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 36 DOWNSHIRE GARDENS CARRICKFERGUS BT38 7LN NORTHERN IRELAND

View Document

31/01/1731 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1731 January 2017 COMPANY NAME CHANGED TILE R (N.I.) LIMITED CERTIFICATE ISSUED ON 31/01/17

View Document

19/12/1619 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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