BROCHURE DISTRIBUTION SERVICE LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1514 July 2015 APPLICATION FOR STRIKING-OFF

View Document

04/06/154 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FORSYTH RUTHERFORD BLACK / 23/04/2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY TIPPING

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
4 NEW SQUARE
BEDFONT LAKES
MIDDLESEX
TW14 8HA

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MARKLAND

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH

View Document

20/06/1420 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL

View Document

12/06/1412 June 2014 SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
ORBITAL PARK
ASHFORD
KENT
TN24 0GA

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH

View Document

19/12/1219 December 2012 SECRETARY APPOINTED DAVID ALISTAIR TURNBULL

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY BARRY TIPPING

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MRS CATHERINE MARY BLAND

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/12/0923 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY TIPPING / 09/06/2007

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/08 FROM: GISTERED OFFICE CHANGED ON 01/05/2008 FROM CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: G OFFICE CHANGED 21/02/05 UNIT 4 CENTURY POINT HALIFAX ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SL

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 RESIGNATIONS & APPOINT 11/01/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/05/976 May 1997 COMPANY NAME CHANGED EARLS OF PALL MALL LIMITED CERTIFICATE ISSUED ON 07/05/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

19/02/9419 February 1994 REGISTERED OFFICE CHANGED ON 19/02/94

View Document

19/02/9419 February 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: G OFFICE CHANGED 16/12/91 SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

16/12/9116 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 27/11/91 FULL LIST NOF

View Document

27/11/9027 November 1990 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