DAMIENS DISTRIBUTION LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

10/03/1110 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 86 ST BERNARDS ROAD WHITWICK COALVILLE LEICESTERSHIRE LE67 5GW

View Document

28/01/1128 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY PAULA PARKER

View Document

18/09/0818 September 2008 SECRETARY APPOINTED PAULA JANE PARKER LOGGED FORM

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED DAMIEN MICHAEL PARKER LOGGED FORM

View Document

11/09/0811 September 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: G OFFICE CHANGED 16/04/07 51 BEAUMONT ROAD WHITWICK LEICS LE67 5GA

View Document

19/01/0719 January 2007 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