INTEGRATED DISTRIBUTION SYSTEMS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/129 August 2012 APPLICATION FOR STRIKING-OFF

View Document

06/12/116 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DUNCAN GAVIN FORSYTH / 26/04/2011

View Document

21/04/1121 April 2011 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 4 BEAUMONT HOUSE SUTTON ROAD ST. ALBANS HERTFORDSHIRE AL1 5HH

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 SECRETARY RESIGNED CHRISTOPHER WILLIAMS

View Document

25/06/0925 June 2009 DIRECTOR RESIGNED ALISTAIR BOOTH

View Document

25/06/0925 June 2009 DIRECTOR RESIGNED CHRISTOPHER WILLIAMS

View Document

08/02/098 February 2009 AUDITOR'S RESIGNATION

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED SUNIL MADHANI

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DUNCAN GAVIN FORSYTH

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED DIANE CHALLIS

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED JOANNE GILLMAN

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 COMPANY NAME CHANGED ITO DISTRIBUTION SYSTEMS (IDS) U K LIMITED CERTIFICATE ISSUED ON 14/03/07; RESOLUTION PASSED ON 05/03/07

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0727 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 S-DIV 23/10/03

View Document

01/12/031 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/031 December 2003 SUB DIVIDED 23/10/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 S366A DISP HOLDING AGM 24/10/02 S252 DISP LAYING ACC 24/10/02 S386 DISP APP AUDS 24/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

18/12/0118 December 2001 � NC 100/100000 26/10

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

18/12/0118 December 2001 NC INC ALREADY ADJUSTED 26/10/01

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 COMPANY NAME CHANGED CHIEFWAY LIMITED CERTIFICATE ISSUED ON 04/12/01; RESOLUTION PASSED ON 29/11/01

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: G OFFICE CHANGED 07/11/01 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

19/09/0119 September 2001 Incorporation

View Document

19/09/0119 September 2001 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