APPLIED DISTRIBUTION GROUP LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 DIRECTOR APPOINTED MR KEITH ROY SMITH

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LI / 25/07/2014

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

07/08/137 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

07/08/137 August 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

29/07/1329 July 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SARGEANT / 01/02/2013

View Document

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR DERMOT WOOLLISCROFT

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MS JANE SARGEANT

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN FINK

View Document

27/01/1227 January 2012 STATEMENT BY DIRECTORS

View Document

27/01/1227 January 2012 27/01/12 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1227 January 2012 REDUCE ISSUED CAPITAL 20/01/2012

View Document

27/01/1227 January 2012 SOLVENCY STATEMENT DATED 20/01/12

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED

View Document

06/09/116 September 2011 CORPORATE DIRECTOR APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR DERMOT WOOLLISCROFT

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR STEVEN FINK

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 31/05/2010

View Document

24/06/1024 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 31/05/2010

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD

View Document

02/09/092 September 2009 DIRECTOR APPOINTED PAUL TAYLOR

View Document

02/09/092 September 2009 DIRECTOR APPOINTED CHRISTOPHER STEPHEN WATERS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/08/05; NO CHANGE OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM:
C/O TIBBETT & BRITTEN GROUP PLC
CENTENNIAL PARK
ELSTREE
HERTFORDSHIRE WD6 3TL

View Document

01/10/041 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM:
CENTENNIAL PARK
ELSTREE
HERTFORDSHIRE
WD6 3TL

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 09/08/02; NO CHANGE OF MEMBERS

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM:
ROSS HOUSE 1 SHIRLEY ROAD
WINDMILL HILL
ENFIELD
MIDDLESEX EN2 6SB

View Document

25/07/0225 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 AUDITOR'S RESIGNATION

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 09/08/01; NO CHANGE OF MEMBERS

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 AUDITOR'S RESIGNATION

View Document

24/04/0124 April 2001 AUDITOR'S RESIGNATION

View Document

24/04/0124 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 S366A DISP HOLDING AGM 18/12/00

View Document

19/01/0119 January 2001 ADOPT ARTICLES 18/12/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 09/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9916 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 RETURN MADE UP TO 09/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

22/12/9722 December 1997 ALTER MEM AND ARTS 20/11/97

View Document

22/12/9722 December 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/9722 December 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/12/9722 December 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/9722 December 1997 REREGISTRATION PLC-PRI 20/11/97

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM:
C/O APPLIED DISTRIBUTION LTD
LAVERSTOKE ROAD
ALLINGTON
MAIDSTONE ME16 0LY

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 SHARES AGREEMENT OTC

View Document

08/09/978 September 1997 RETURN MADE UP TO 09/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 09/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9612 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/96

View Document

06/06/966 June 1996 RE AGREEMENT 20/05/96

View Document

06/06/966 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/96

View Document

18/04/9618 April 1996 ALTER MEM AND ARTS 20/03/96

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 09/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9514 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/95

View Document

14/08/9514 August 1995 ACQUISITION OF SHARE CP 03/08/95

View Document

14/08/9514 August 1995 NC INC ALREADY ADJUSTED 03/08/95

View Document

14/08/9514 August 1995 ￯﾿ᄑ NC 4050000/4750000
03/08/95

View Document

14/08/9514 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/95

View Document

14/07/9514 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 LISTING OF PARTICULARS

View Document

13/04/9513 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

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 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

07/09/947 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 RETURN MADE UP TO 09/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9421 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/05/944 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/94

View Document

11/04/9411 April 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/04/947 April 1994 RECON
09/03/94

View Document

07/04/947 April 1994 ￯﾿ᄑ IC 1897398/1895904
09/03/94
￯﾿ᄑ SR [email protected]=1493

View Document

17/03/9417 March 1994 ￯﾿ᄑ NC 50001/4050000
09/03/94

View Document

14/03/9414 March 1994 LISTING OF PARTICULARS

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 ￯﾿ᄑ NC 12049/50001
15/02/94

View Document

21/02/9421 February 1994 NC INC ALREADY ADJUSTED 15/02/94

View Document

16/02/9416 February 1994 AUDITORS' REPORT

View Document

16/02/9416 February 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/02/9416 February 1994 BALANCE SHEET

View Document

16/02/9416 February 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/02/9416 February 1994 AUDITORS' STATEMENT

View Document

16/02/9416 February 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/02/9416 February 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

16/02/9416 February 1994 REREGISTRATION PRI-PLC 15/02/94

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 09/08/93; CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

09/10/929 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 COMPANY NAME CHANGED
GCD LIMITED
CERTIFICATE ISSUED ON 22/10/91

View Document

03/10/913 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 VARYING SHARE RIGHTS AND NAMES 19/07/90

View Document

06/09/906 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM:
20/20 INDUSTRIAL ESTATE
LAVERSTOCK ROAD
ALLINGTON, MAIDSTONE
KENT ME16 OLY

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 CONVE

View Document

09/03/899 March 1989 CONVE

View Document

03/03/893 March 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 VARYING SHARE RIGHTS AND NAMES E 130289

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/12/88

View Document

20/02/8920 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 S-DIV

View Document

03/02/893 February 1989 ￯﾿ᄑ NC 100/12049

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM:
C/O CLIFFORD CHANCE
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON EC2 7LO

View Document

16/01/8916 January 1989 COMPANY NAME CHANGED
LEGIBUS 1277 LIMITED
CERTIFICATE ISSUED ON 17/01/89

View Document

26/08/8826 August 1988 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