EXECUTIVE DISTRIBUTION LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 APPLICATION FOR STRIKING-OFF

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR SAKHAWAT HUSSAIN

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 17 TIREE HOUSE FRANKLIN AVENUE SLOUGH SL2 1DJ

View Document

01/08/091 August 2009 DIRECTOR APPOINTED GHULAM MURTAZA KHAN

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS SAKHAWAT HUSSAIN

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: 112 ELLIMAN AVENUE SLOUGH BERKSHIRE SL2 5BE

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS SAKHAWAT HUSSAIN

View Document

10/03/0910 March 2009 First Gazette

View Document

02/12/082 December 2008 DIRECTOR RESIGNED NAZIA MURTAZA

View Document

29/03/0829 March 2008 S252 DISP LAYING ACC 31/12/2007 S80A AUTH TO ALLOT SEC 31/12/2007 S369(4) SHT NOTICE MEET 31/12/2007 S366A DISP HOLDING AGM 31/12/2007

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 62 LABURNUM ROAD HAYES MIDDLESEX UB3 4JY

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 23 PETERSFIELD AVENUE SLOUGH SL2 5DZ

View Document

05/04/065 April 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 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