ASH DISTRIBUTION LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1920 June 2019 APPLICATION FOR STRIKING-OFF

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

09/06/189 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR ORAN ROBSON

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY ORAN ROBSON

View Document

16/02/1616 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

10/10/1410 October 2014 SOLVENCY STATEMENT DATED 01/10/14

View Document

10/10/1410 October 2014 REDUCE ISSUED CAPITAL 01/10/2014

View Document

10/10/1410 October 2014 STATEMENT BY DIRECTORS

View Document

10/10/1410 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 1

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART FRANCIS / 19/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART FRANCIS / 19/01/2014

View Document

31/01/1431 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH MORGAN WILLIAMS

View Document

15/02/1315 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR LEIF FRIESTAD

View Document

03/02/123 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR LEIF JOHN FRIESTAD

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES KENNEDY

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD VAUGHAN MORGAN WILLIAMS / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

20/05/0820 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

30/01/0830 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: CROWTHER ROAD WASHINGTON TYNE & WEAR NE38 0BW

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

02/07/072 July 2007 AUDITOR'S RESIGNATION

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 AGREEMENT 16/05/07

View Document

22/06/0722 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 2 CARLBY WAY NORTHBURN DALE CRAMLINGTON NORTHUMBERLAND NE23 3YU

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/05/0316 May 2003 S80A AUTH TO ALLOT SEC 14/04/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/06/994 June 1999 ADOPT MEM AND ARTS 26/05/99

View Document

04/06/994 June 1999 NC INC ALREADY ADJUSTED 26/05/99

View Document

04/06/994 June 1999 £ NC 10000/100000 26/05/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 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