ASSOCIATION OF DISTRIBUTIVE & ENVIRONMENTAL BODIES LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 APPLICATION FOR STRIKING-OFF

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 05/07/11 NO MEMBER LIST

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MRS GILLIAN FRENCH

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR MATTHEW JAMES YOUNG

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON FRANCES MORRE-GWYN / 02/09/2010

View Document

06/07/106 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON FRANCES MORRE-GWYN / 05/07/2010

View Document

05/07/105 July 2010 05/07/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN MARSH / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA NELSON / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD DUTTON / 05/07/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MRS LAURA JUDSON

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MS LISA NELSON

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER LANGLEY

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR FIONA DANKS

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK CAPPER

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 05/07/09

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED ALISON FRANCES MORRE-GWYN

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: GISTERED OFFICE CHANGED ON 20/08/2008 FROM UNIT 1 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 05/07/08

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 ANNUAL RETURN MADE UP TO 05/07/07

View Document

24/11/0624 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 Incorporation

View Document

05/07/065 July 2006 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