FALCON DISTRIBUTION GROUP LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

31/07/0931 July 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2009:LIQ. CASE NO.2

View Document

20/07/0920 July 2009 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER:LIQ. CASE NO.2

View Document

12/03/0912 March 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2009:LIQ. CASE NO.2

View Document

12/09/0812 September 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2008:LIQ. CASE NO.2

View Document

12/03/0812 March 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2008:LIQ. CASE NO.2

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: C/O BEGBIES TRAYNOR ELLIOT HOUSE 151 DEANSGATE MANCHESTER LANCASHIRE M3 3BP

View Document

17/09/0717 September 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/04/071 April 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/10/063 October 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/06/0614 June 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/09/0516 September 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/03/0518 March 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/09/0427 September 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/09/0427 September 2004 21/09/04 ABSTRACTS AND PAYMENTS

View Document

22/09/0422 September 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/08/049 August 2004 23/07/04 ABSTRACTS AND PAYMENTS

View Document

16/04/0416 April 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/09/0318 September 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/08/034 August 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/08/031 August 2003 23/07/03 ABSTRACTS AND PAYMENTS

View Document

13/06/0313 June 2003 NOTICE OF ADMINISTRATION ORDER

View Document

06/05/036 May 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/04/038 April 2003 AMENDING FINAL FORM 2.15

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: UNITS 1-4 ROUNDTHORN INDUSTRIAL ESTATE CALDEY ROAD WYTHENSHAWE MANCHESTER M23 9LE

View Document

06/03/036 March 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 23/07/02 ABSTRACTS AND PAYMENTS

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: C/O BEGBIES TRAYNOR ELLIOT HOUSE 151 DEANSGATE MANCHESTER LANCASHIRE M3 3BP

View Document

15/03/0215 March 2002 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

15/03/0215 March 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/11/0121 November 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/10/0116 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

14/06/0114 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

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

View Document

08/03/018 March 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/05/0017 May 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/05/0017 May 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/0011 February 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

13/07/9913 July 1999 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: UNITS 1-4 TRANS EIGHT CALDEY RD ROUNDTHORN INDUSTRIAL ESTATE WYTHENSHAWE MANCHESTER M23 9FZ

View Document

19/04/9919 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 NOTICE OF ADMINISTRATION ORDER

View Document

16/04/9916 April 1999 ADVANCE NOTICE OF ADMIN ORDER

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 RE SHARES 26/06/98

View Document

16/07/9816 July 1998 ADOPT MEM AND ARTS 26/06/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9527 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995

View Document

14/08/9514 August 1995

View Document

14/08/9514 August 1995 NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 SECRETARY RESIGNED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/08/948 August 1994

View Document

08/08/948 August 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992

View Document

24/08/9224 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992

View Document

17/07/9117 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/07/915 July 1991

View Document

05/07/915 July 1991

View Document

05/07/915 July 1991 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9017 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/09/8814 September 1988 COMPANY NAME CHANGED F.T. TRANSPORT (UK) LIMITED CERTIFICATE ISSUED ON 15/09/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

16/07/8816 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/8816 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/8816 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/04/8812 April 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

15/10/8715 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED

View Document

03/06/873 June 1987 DIRECTOR RESIGNED

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/05/8720 May 1987 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 DIRECTOR RESIGNED

View Document

03/09/863 September 1986 REGISTERED OFFICE CHANGED ON 03/09/86 FROM: G OFFICE CHANGED 03/09/86 REDMOOR LANE NEW MILLS NR STOCKPORT CHESHIRE

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