G K R DISTRIBUTION LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
UNIT 19 SIR ALFRED OWEN WAY
PONTYGWINDY IND EST
CAERPHILLY
MID GLAM
CF83 3HU
WALES

View Document

19/12/1219 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM SIR ALFRED OWEN WAY PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 3HU

View Document

22/12/1022 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH REES / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: UNIT 11, BRIDGE ROAD RIVERSIDE INDUSTRIAL PARK TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5TF

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/01/98

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: UNIT 11,BRIDGE RD RIVERSIDE INDUSTRIAL PARK TREFOREST INDUSTRIAL ESTATE PONTYPRIDD, MID GLAM, CF37 5TF

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/01/93

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: UNIT 9 BRIDGE ROAD RIVERSIDE INDUSTRIAL PARK TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAM

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM: UNIT 5,BRIDGE ROAD RIVERSIDE INDUSTRIAL PARK TREFOREST INDUSTRIAL PARK PONTYPRIDD CF37 5TF

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: C/O,PETER SCAIFF & CO. 5/9,St.NICHOLAS STREET WORCESTER WR1 1UW

View Document

14/04/9214 April 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 S366A DISP HOLDING AGM 01/03/92 S252 DISP LAYING ACC 01/03/92 S386 DISP APP AUDS 01/03/92

View Document

26/11/9126 November 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 21/05

View Document

01/11/911 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 COMPANY NAME CHANGED SPEED 973 LIMITED CERTIFICATE ISSUED ON 29/01/91; RESOLUTION PASSED ON 17/01/91

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/12/9020 December 1990 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