BEAR DISTRIBUTION LIMITED

Company Documents

DateDescription
27/06/1727 June 2017 STRUCK OFF AND DISSOLVED

View Document

08/07/158 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/158 May 2015 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM UNIT 53, 16 WILSON PLACE NERSTON EAST KILBRIDE LANARKSHIRE G74 4QD

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/04/1229 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY JANET STEWART

View Document

14/05/0814 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR DEREK BAVAIRD

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED JANET YOUNG STEWART

View Document

28/04/0828 April 2008 SECRETARY APPOINTED DEREK BAVAIRD

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 117 CADZOW STREET HAMILTON ML3 6JA

View Document

13/07/0513 July 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 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