INTERCHANGE DISTRIBUTION LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 REDUCE ISSUED CAPITAL 13/03/2015

View Document

13/03/1513 March 2015 SOLVENCY STATEMENT DATED 13/03/15

View Document

13/03/1513 March 2015 STATEMENT BY DIRECTORS

View Document

13/03/1513 March 2015 13/03/15 STATEMENT OF CAPITAL GBP 1.00

View Document

05/03/155 March 2015 ALTER ARTICLES 20/02/2015

View Document

05/03/155 March 2015 ARTICLES OF ASSOCIATION

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ECCLESTON

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/09/115 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ECCLESTON / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 23/07/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 25/03/2010

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 SECRETARY RESIGNED NIGEL GILPIN

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S PARTICULARS STEVEN RIGBY

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 COMPANY NAME CHANGED ELITE COMPUTER DISTRIBUTION LIMI TED CERTIFICATE ISSUED ON 02/05/01

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 COMPANY NAME CHANGED BYTE SHOP (MANCHESTER) LIMITED(T HE) CERTIFICATE ISSUED ON 02/08/99

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 S80A AUTH TO ALLOT SEC 13/03/98 S366A DISP HOLDING AGM 13/03/98 S252 DISP LAYING ACC 13/03/98 S386 DISP APP AUDS 13/03/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/09/969 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

05/10/955 October 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

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

05/12/945 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/11/924 November 1992 EXEMPTION FROM APPOINTING AUDITORS 24/07/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/08/9031 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 10/12/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/01/8812 January 1988 DIRECTOR RESIGNED

View Document

02/12/862 December 1986 RETURN MADE UP TO 12/07/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/06/867 June 1986 REGISTERED OFFICE CHANGED ON 07/06/86 FROM: G OFFICE CHANGED 07/06/86 EQUITY & LAW HOUSE GREAT CHARLES STREET BIRMINGHAM B3 3JY

View Document

09/12/859 December 1985 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/8027 March 1980 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