FUTURE DISTRIBUTORS LTD

Company Documents

DateDescription
08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR SANDEEP GOLECHHA

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM UNIT 25 CYGNUS BUSINESS CENTRE DALMEYER ROAD LONDON NW10 2XA ENGLAND

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM CORNWALL BUILDINGS 45 NEWHALL STREET BIRMINGHAM B3 3QR ENGLAND

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR FREDRIC JONES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR SANDEEP GOLECHHA

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR RINKU BANGA

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR FREDERIC TALBOT JONES

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM CORNWALL BUILDING 45 NEWHALL STREET BIRMINGHAM B3 3QR ENGLAND

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 5 EDGBASTON ROAD EAST BALSALL HEATH BIRMINGHAM B12 9QQ

View Document

07/08/157 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR DEEPAK MEHTA

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MISS RINKU BANGA

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR DOULI MEHTA

View Document

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 4 ROYAL OAK ROAD HALESOWEN WEST MIDLANDS B62 0DZ ENGLAND

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR DEEPAK KUMAR MEHTA

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 208/209 THE GREENHOUSE GIBB STREET BIRMINGHAM B9 4AA

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADNAN HUSSEIN

View Document

20/12/1420 December 2014 DIRECTOR APPOINTED MS DOULI MEHTA

View Document

17/10/1417 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 COMPANY NAME CHANGED HYMAN ROTH LTD CERTIFICATE ISSUED ON 22/08/14

View Document

04/07/144 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED OUCHH LIMITED CERTIFICATE ISSUED ON 24/02/14

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 201 COVENTRY ROAD SMALL HEATH BIRMINGHAM B10 0RA ENGLAND

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADNAN HUSSEIN / 02/09/2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM C/O ADNAN HUSSEIN 201 COVENTRY ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0RA ENGLAND

View Document

06/07/116 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADNAN HUSSEIN / 14/02/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 147 ST ANDREWS ROAD BORDESLEY VILLAGE BIRMINGHAM WEST MIDLANDS B9 4NB

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR ADNAN HUSSEIN

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR ATIF HUSSAIN

View Document

02/09/092 September 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 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