CALDERDALE DISTRIBUTION LIMITED

Company Documents

DateDescription
21/05/1021 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/0729 November 2007 NOTICE OF COMPLETION OF WINDING UP

View Document

29/11/0729 November 2007 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

26/05/0626 May 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 17 MAIN RIDGE WEST BOSTON LINCOLNSHIRE PE21 6SS

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 17A YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA

View Document

25/11/0425 November 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: THE OASIS NORTHBANK INDUSTRIAL PARK IRLAM MANCHESTER LANCASHIRE M44 5BL

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0220 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: PARKGATE HOUSE PARKGATE BRADFORD WEST YORKSHIRE BD1 5BS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

08/01/988 January 1998

View Document

29/10/9729 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED SMALL EVOLUTION LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

13/08/9713 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9713 August 1997 Incorporation

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