IN-LINE SALES AND DISTRIBUTION LIMITED

Company Documents

DateDescription
17/08/1117 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1117 May 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 300 CROWNPOINT ROAD GLASGOW WEST CENTRAL LOWLANDS G40 2UJ

View Document

08/10/108 October 2010 SPECIAL RESOLUTION TO WIND UP

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR ALUN ROY OXENHAM

View Document

07/09/107 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR PHILIP EDWARD MOORE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENWARD

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 08/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GABRIEL KENWARD / 10/06/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

14/01/0914 January 2009 PREVSHO FROM 05/04/2009 TO 31/12/2008

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 04/04/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 PREVEXT FROM 31/12/2007 TO 05/04/2008

View Document

21/05/0821 May 2008 PREVSHO FROM 05/04/2008 TO 31/12/2007

View Document

13/05/0813 May 2008 SECRETARY APPOINTED ALUN ROY OXENHAM

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 84 HAMILTON ROAD MOTHERWELL LANARKSHIRE ML1 3BY

View Document

13/05/0813 May 2008 ADOPT ARTICLES 04/04/2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PETER HINDLE

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED CHRISTOPHER GABRIEL KENWARD

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY JUNE BENNIE

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS BENNIE

View Document

03/04/083 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/082 April 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 05/04/2008

View Document

19/09/0719 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0612 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/055 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 PARTIC OF MORT/CHARGE *****

View Document

26/09/0326 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/09/0225 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/09/0021 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/09/993 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/983 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/09/975 September 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/09/963 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/09/9513 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/10/942 October 1994 DIRECTOR RESIGNED

View Document

02/10/942 October 1994

View Document

02/10/942 October 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

02/10/942 October 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/08/945 August 1994 FORM 169 FOR INFO ONLY

View Document

01/11/931 November 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/09/9218 September 1992

View Document

18/09/9218 September 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/10/917 October 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/10/903 October 1990 01/01/00 AMEND

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: 146 MERRY STREET MOTHERWELL ML1 1NA

View Document

10/02/8910 February 1989 NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/889 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 REGISTERED OFFICE CHANGED ON 09/12/88 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

08/12/888 December 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