GP DISTRIBUTION LIMITED

Company Documents

DateDescription
05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD WHITE / 05/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PRESTON / 05/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PRESTON / 01/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHITE / 01/11/2007

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/09/036 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/036 September 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/06/039 June 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 EXEMPTION FROM APPOINTING AUDITORS 21/11/00

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 EXEMPTION FROM APPOINTING AUDITORS 29/11/99

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/06/999 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 EXEMPTION FROM APPOINTING AUDITORS 28/11/98

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/02/981 February 1998 EXEMPTION FROM APPOINTING AUDITORS 29/12/97

View Document

05/06/975 June 1997 882------2@￯﾿ᄑ1

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 EXEMPTION FROM APPOINTING AUDITORS 08/01/97

View Document

20/08/9620 August 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/04/969 April 1996 COMPANY NAME CHANGED
TOPCORN LIMITED
CERTIFICATE ISSUED ON 10/04/96

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 ALTER MEM AND ARTS 28/03/96

View Document

09/02/969 February 1996 EXEMPTION FROM APPOINTING AUDITORS 08/01/96

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 ALTER MEM AND ARTS 21/09/94

View Document

15/05/9515 May 1995 ￯﾿ᄑ NC 100/2
21/09/94

View Document

15/05/9515 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NC DEC ALREADY ADJUSTED
21/09/94

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM:
RIVERSIDE HOUSE
15-19 ABERCORN STREET
PAISLEY
PA3 4AA

View Document

11/05/9511 May 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM:
3 HILL STREET
EDINBURGH
EH2 3JP

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 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