ML UK DISTRIBUTION LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Jayne Arkell as a director on 2023-01-03

View Document

10/01/2310 January 2023 Appointment of Ms Annemarie Shotton as a director on 2023-01-03

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR JOHAN LEO

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR XAVIER JANIN

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MARLEY (U.K.) LIMITED / 02/01/2019

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM C/O ETEX (EXTERIORS) UK LIMITED WELLINGTON ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 2AA ENGLAND

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SPEAKMAN

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL REED

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKNIGHT

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW MCKNIGHT

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR XAVIER GEORGES ROGER JANIN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS JAYNE ARKELL

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM - LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RW

View Document

02/01/192 January 2019 COMPANY NAME CHANGED MARLEY DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 02/01/19

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

02/02/172 February 2017 SECRETARY APPOINTED DR ANDREW STEWART MCKNIGHT

View Document

02/02/172 February 2017 DIRECTOR APPOINTED DR ANDREW STEWART MCKNIGHT

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY DAVID SPEAKMAN

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN RICKINSON

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR NATHAN JAMES RICKINSON

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE HELMORE

View Document

28/04/1628 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR PAUL GREGORY REED

View Document

16/04/1516 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/04/1424 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM LONDON ROAD LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RW ENGLAND

View Document

23/04/1323 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM - LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RW ENGLAND

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/03/131 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 1 SUFFOLK WAY SEVENOAKS KENT TN13 1SD

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR HOLMES

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 SECRETARY APPOINTED MR DAVID SPEAKMAN

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR DAVID SPEAKMAN

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN FENNELL

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RAY

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR TERENCE JOHN HELMORE

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS

View Document

10/05/1010 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOY FENNELL / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN RALPH HOLMES / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LINDSAY HARRIS / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ANDREW RAY / 22/10/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 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