ARTIC DISTRIBUTION LTD

Company Documents

DateDescription
11/04/1611 April 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1611 January 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

11/01/1611 January 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2016

View Document

18/08/1518 August 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2015

View Document

31/03/1531 March 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

16/03/1516 March 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
UNITS 3-5 MANTON CENTRE, MANTON LANE
MANTON INDUSTRIAL ESTATE
BEDFORD
MK41 7PX

View Document

16/01/1516 January 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/01/159 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN INGLIS

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK GRICE / 31/10/2014

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 SECRETARY APPOINTED MR JOHN INGLIS

View Document

08/11/148 November 2014 APPOINTMENT TERMINATED, SECRETARY CROMWELL MANAGEMENT SERVICES LTD

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
C/O ARTIC DISTRIBUTION LIMITED
ARTIC DISTRIBUTION LTD AMPTHILL ROAD
BEDFORD
MK42 9JN

View Document

01/05/141 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
C/O ARTIC DISTRIBUTION LTD
ARTIC DISTRIBUTION LIMITED AMPTHILL ROAD
BEDFORD
BEDS
MK42 7SU
ENGLAND

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM
2 RIDGEWAY, EYNESBURY
ST. NEOTS
HUNTINGDON
CAMBS
PE19 2QY

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN GARNER

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR KEVIN PATRICK GRICE

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN INGLIS

View Document

20/05/1020 May 2010 CORPORATE SECRETARY APPOINTED CROMWELL MANAGEMENT SERVICES LTD

View Document

15/05/1015 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/0821 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 COMPANY NAME CHANGED
ARTIC STORAGE AND DISTRIBUTION L
IMITED
CERTIFICATE ISSUED ON 09/05/07

View Document

08/03/078 March 2007 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