ALLIANCE DISTRIBUTION LIMITED

Company Documents

DateDescription
04/09/194 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/06/194 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM C/O MCTEAR WILLIAMS & WOOD LIMITED 51 CAMBRIDGE PLACE CAMBRIDGE CB2 1NS ENGLAND

View Document

23/06/1823 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/06/1823 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/1823 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM TAYLER BRADSHAW CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT HUDSON

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 26/09/15 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARY HUDSON

View Document

02/04/122 April 2012 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY HUDSON

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 1 MARKET STREET SAFFRON WALDEN ESSEX CB10 1JB

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: SUITE 7 6A EMSON CLOSE SAFFRON WALDEN ESSEX CB10 1HL

View Document

28/10/9828 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 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