MIKE WALKER DISTRIBUTION LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 STATEMENT BY DIRECTORS

View Document

25/02/1425 February 2014 25/02/14 STATEMENT OF CAPITAL GBP 150

View Document

14/02/1414 February 2014 SOLVENCY STATEMENT DATED 05/02/14

View Document

14/02/1414 February 2014 REDUCE ISSUED CAPITAL 10/02/2014

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY KAMELJIT BATH

View Document

15/03/1315 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOUGH

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR BARRY JOHN HEAD

View Document

18/04/1118 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/03/1012 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CYRIL DAVIDSON / 01/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES TOUGH / 01/03/2010

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/07/0931 July 2009 SECRETARY RESIGNED TIMOTHY HUTCHINSON

View Document

31/07/0931 July 2009 SECRETARY APPOINTED MRS KAMELJIT BATH

View Document

09/03/099 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECRETARY APPOINTED TIMOTHY HUTCHINSON

View Document

04/12/084 December 2008 Appointment Terminate, Director And Secretary Steven John Steel Logged Form

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 66 BROOMFIELD ROAD CHELMSFORD CM1 1SW

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: JENNA HOUSE NORTH CRAWLEY ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9QA

View Document

19/04/0619 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0412 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 01/03/03; NO CHANGE OF MEMBERS

View Document

13/02/0313 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0313 February 2003 AGREEMENT 04/09/02

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: JENNA HOUSE NORTH CRAWLEY ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9QA

View Document

18/11/0218 November 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

27/10/0227 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: CLUTTON HILL EST, KING LANE CLUTTON HILL, CLUTTON BRISTOL BS39 5QQ

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/09/99

View Document

18/10/9918 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 AUDITOR'S RESIGNATION

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

14/04/9414 April 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 SECRETARY RESIGNED

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

27/04/9327 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 REM.OF DIR. 24/03/93

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/07/9217 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9227 May 1992 NC INC ALREADY ADJUSTED 14/05/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 ADOPT MEM AND ARTS 13/05/92

View Document

27/05/9227 May 1992 � NC 10000/150000 14/05

View Document

27/05/9227 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 NC INC ALREADY ADJUSTED 13/05/92

View Document

02/07/912 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: G OFFICE CHANGED 13/06/91 ORCHARD COURT ORCHARD LANE BRISTOL AVON BS1 5DS

View Document

13/06/9113 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED VELOCITY 132 LIMITED CERTIFICATE ISSUED ON 11/06/91

View Document

01/03/911 March 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