360 DISTRIBUTION LIMITED

Company Documents

DateDescription
03/06/143 June 2014 STRUCK OFF AND DISSOLVED

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

03/08/133 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR RAO SULEMAN

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O SATURN HOUSE 76 BISSELL STREET BIRMINGHAM B5 7HP ENGLAND

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADEEL RIAZ

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHAH GILLANI

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM UNIT 107 SPOTLAND BRIDGE MILL MELLOR STREET ROCHDALE LANCASHIRE OL11 5BU ENGLAND

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR RAO MOHSIN SULEMAN

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR SHAH HUSSAIN GILLANI

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR PARVEEN SUNDER

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MISS PARVEEN SUNDER

View Document

17/10/1117 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 13 July 2010 with full list of shareholders

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/03/1116 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY MASSUD SADIQ

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM UNIT 4 BENTINCK STREET INDUSTRIAL ESTATE MANCHESTER M15 4LN ENGLAND

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR ADEEL RIAZ

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ZAHID YOUSAF

View Document

24/09/1024 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

13/05/1013 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/1013 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MASSUD SADIQ / 13/05/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MASSUD SADIQ / 13/05/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 40 TWEEDALE STREET ROCHDALE LANCS OL11 1HH

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAHID IQBAL / 13/05/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR KHALID SHAN

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM UNIT 4 BENTINCK STREET IND ESTATE MANCHESTER LANCASHIRE M15 4LN

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED ZAHID IQBAL

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 98 ARCHES NORTH WESTERN STREET MANCHESTER M12 6JL

View Document

10/09/0910 September 2009 COMPANY NAME CHANGED CAZCO INTERIORS (UK) LIMITED CERTIFICATE ISSUED ON 11/09/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/11/085 November 2008 DIRECTOR'S PARTICULARS KHALID SHAN

View Document

05/11/085 November 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: THE GARAGE SIDDORN STREET WINSFORD CHESHIRE CW7 2AP

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 130A HIGH STREET WINSFORD CHESHIRE CW7 2AP

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 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