F.D.B. DISTRIBUTION LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1112 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2011

View Document

12/04/1112 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/02/1122 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2011

View Document

25/08/1025 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2010

View Document

02/03/102 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2010

View Document

01/09/091 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2009

View Document

11/03/0911 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2009

View Document

06/02/086 February 2008 ADMINISTRATION TO CVL

View Document

04/10/074 October 2007 STATEMENT OF PROPOSALS

View Document

17/09/0717 September 2007 RESULT OF MEETING OF CREDITORS

View Document

18/07/0718 July 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

17/07/0717 July 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

15/07/0715 July 2007 REGISTERED OFFICE CHANGED ON 15/07/07 FROM: BUILDING 38, OFF SECOND AVENUE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7UN

View Document

12/07/0712 July 2007 APPOINTMENT OF ADMINISTRATOR

View Document

11/03/0711 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0612 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/12/9411 December 1994

View Document

11/12/9411 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/01/9426 January 1994 S386 DISP APP AUDS 31/07/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91 FROM: FIRST AVENUE,BUILDING 19 THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA

View Document

18/02/9118 February 1991 RETURN MADE UP TO 03/04/90; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 180888

View Document

12/09/8812 September 1988

View Document

12/09/8812 September 1988 Resolutions

View Document

08/09/888 September 1988 Resolutions

View Document

08/09/888 September 1988 ALTER MEM AND ARTS 030888

View Document

25/08/8825 August 1988 COMPANY NAME CHANGED MAYTIDE LIMITED CERTIFICATE ISSUED ON 26/08/88

View Document

23/08/8823 August 1988 REGISTERED OFFICE CHANGED ON 23/08/88 FROM: ST.PHILIPS HOUSE ST.PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

23/08/8823 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/08/8823 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 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