CLIPPER DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
20/12/1220 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/10/1231 October 2012 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

20/09/1220 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1220 September 2012 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

20/09/1220 September 2012 INSOLVENCY:FORM 4.40

View Document

20/09/1220 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1220 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/02/128 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2012

View Document

01/08/111 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2011

View Document

01/02/111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2011

View Document

03/08/103 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2010

View Document

05/02/105 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2010

View Document

10/08/0910 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2009

View Document

15/08/0815 August 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/088 August 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/088 August 2008 STATEMENT OF AFFAIRS/4.19

View Document

31/07/0831 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/0831 July 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM WINDMILL GROVE PORTCHESTER FAREHAM HAMPSHIRE PO16 9HT

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 � IC 1000/500 11/07/01 � SR 500@1=500

View Document

20/07/0120 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/001 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/10/9516 October 1995 � SR 49900@1 30/09/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/07/931 July 1993

View Document

01/07/931 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/10/9214 October 1992 REGISTERED OFFICE CHANGED ON 14/10/92 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

16/07/9216 July 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992

View Document

14/02/9214 February 1992

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: CAWLEY PRIORY SOUTH PALLANT CHICHESTER PO191SD

View Document

07/04/917 April 1991 AUDITOR'S RESIGNATION

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8913 July 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/06/891 June 1989 NC INC ALREADY ADJUSTED

View Document

01/06/891 June 1989 VARYING SHARE RIGHTS AND NAMES 13/12/88

View Document

17/03/8917 March 1989 REGISTERED OFFICE CHANGED ON 17/03/89 FROM: 12 YORK GATE LONDON NW1 4QG

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

08/03/888 March 1988

View Document

08/03/888 March 1988

View Document

08/03/888 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/888 March 1988

View Document

08/03/888 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/03/888 March 1988

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED SECLECTCODE LIMITED CERTIFICATE ISSUED ON 29/02/88

View Document

12/02/8812 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/887 February 1988 ALTER MEM AND ARTS 060188

View Document

25/09/8725 September 1987 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