A. MORREY DISTRIBUTION LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Progress report in a winding up by the court

View Document

10/11/2310 November 2023 Progress report in a winding up by the court

View Document

18/10/2218 October 2022 Progress report in a winding up by the court

View Document

15/10/2115 October 2021 Progress report in a winding up by the court

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

24/04/2024 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY ANNE HUGHES

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PHILIP EARDLEY

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

25/05/1825 May 2018 31/05/17 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STANLEY EARDLEY

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

18/08/1718 August 2017 DISS40 (DISS40(SOAD))

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1614 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/138 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY ANNE EARDLEY

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR PHILLIP EARDLEY

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES EARDLEY

View Document

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP EARDLEY

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/06/117 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES PHILIP EARDLEY / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE EARDLEY / 24/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIP EARDLEY / 24/05/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/06/0811 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 24/05/03; NO CHANGE OF MEMBERS

View Document

07/03/037 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/027 November 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 64 KING STREET NEWCASTLE-UNDER-LYME ST5 1JD

View Document

10/08/9910 August 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS; AMEND

View Document

18/09/9818 September 1998 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS; AMEND

View Document

18/09/9818 September 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/96

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

13/05/9513 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/05/93

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 documents registered before 1 January 1995

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

17/09/9217 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/91

View Document

23/08/9123 August 1991 COMPANY NAME CHANGED AMOUNTBRIGHT LIMITED CERTIFICATE ISSUED ON 27/08/91

View Document

02/07/912 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/05/9124 May 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