GROUP 2 DISTRIBUTION LIMITED

Company Documents

DateDescription
07/05/147 May 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

29/04/1329 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/04/1211 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/06/1016 June 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STOYEL / 03/04/2009

View Document

30/06/0830 June 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/04/0714 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RO ADDRESS CHANGED 04/04/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: G OFFICE CHANGED 13/04/06 HAMBRO HOUSE TREVILLE STREET ROEHAMPTON LONDON SW15 4JX

View Document

12/04/0612 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

29/05/0129 May 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/06/002 June 2000 DELIVERY EXT'D 3 MTH 31/07/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/06/991 June 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: G OFFICE CHANGED 09/03/98 DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1N 2DR

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/04/962 April 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 S386 DIS APP AUDS 27/05/94

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

26/05/9426 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/05/9426 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 14/02/94; CHANGE OF MEMBERS

View Document

01/06/931 June 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92 FROM: G OFFICE CHANGED 21/02/92 EXPRESS HOUSE 6 BACHES STREET LONDON N1 6UB

View Document

20/02/9220 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

17/10/9017 October 1990 ACCOUNTING REF. DATE SHORT FROM 01/01 TO 31/07

View Document

15/05/8915 May 1989 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/8921 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8920 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

12/04/8912 April 1989 COMPANY NAME CHANGED OKEACT LIMITED CERTIFICATE ISSUED ON 13/04/89

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: G OFFICE CHANGED 10/04/89 2 BACHES STREET LONDON N1 6UB

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 ALTER MEM AND ARTS 240289

View Document

14/02/8914 February 1989 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