ABC STORAGE AND DISTRIBUTION LTD

Company Documents

DateDescription
23/01/1823 January 2018 DIRECTOR APPOINTED MR ALTAF PATEL

View Document

23/01/1823 January 2018

View Document

23/01/1823 January 2018 CESSATION OF CHARLES WILSON AS A PSC

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MAC CONACHIE

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR CHARLES WILSON

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR DAVID PRICE

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM
17 PAVILION GARDENS
WESTHOUGHTON
BOLTON
BL5 3AS
ENGLAND

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR JAMES ALASDAIR NICHOLAS MAC CONACHIE

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM
HENLEASZE HOUSE 13 HARBURY ROAD
BRISTOL
BS9 4PN
ENGLAND

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR KEVIN O'CONNOR

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MACCONACHIE

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN O CONNOR

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM
17 PAVILION GARDENS
WEST HOUGHTON
BOLTON
BL53AS
UNITED KINGDOM

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR JAMES ALASDAIR NICHOLAS MACCONACHIE

View Document

02/07/162 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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