OUTDISTANCE LIMITED



Company Documents

DateDescription
29/09/2329 September 2023 Liquidators' statement of receipts and payments to 2022-07-29

View Document

12/10/2112 October 2021 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-12

View Document

22/09/2122 September 2021 Liquidators' statement of receipts and payments to 2021-07-29

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM MERCURY COMMODITIES LIMITED INCLINE ROAD PORTLAND PORT CASTLETOWN PORTLAND DT5 1PH ENGLAND

View Document

24/08/1824 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1824 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/08/1824 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 SAIL ADDRESS CHANGED FROM: UNIT 17D DUNKIRK TRADING ESTATE, CHESTER GATES DUNKIRK CHESTER CH1 6LT ENGLAND

View Document

27/06/1627 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK NICKEL / 06/03/2016

View Document

24/06/1624 June 2016 SECRETARY'S CHANGE OF PARTICULARS / FRANK NICKEL / 06/03/2016

View Document

30/04/1630 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM UNIT 17D TELFORD COURT DUNKIRK TRADING ESTATE, CHESTER GATES DUNKIRK CHESTER CH1 6LT

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL WATT / 01/08/2013

View Document

30/04/1430 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

20/06/1320 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/114 October 2011 PREVSHO FROM 30/06/2011 TO 30/04/2011

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document



14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 7 EAST O HILLS CLOSE HESWALL CHESHIRE CH60 5SZ

View Document

01/07/091 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WATT / 25/10/2007

View Document

01/07/081 July 2008 DIRECTOR'S PARTICULARS WILLIAM WATT

View Document

01/07/081 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

28/07/0728 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

30/06/0730 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 5 THE RIDGEWAY MEOLS WIRRAL CH47 9RY

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 14 BOLD STREET WARRINGTON WA1 1DL

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 COMPANY NAME CHANGED BEAR TWELVE LIMITED CERTIFICATE ISSUED ON 24/08/04

View Document

24/08/0424 August 2004 COMPANY NAME CHANGED BEAR TWELVE LIMITED CERTIFICATE ISSUED ON 24/08/04; RESOLUTION PASSED ON 19/08/04

View Document

11/06/0411 June 2004 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