JBD DISTRIBUTORS LIMITED

Company Documents

DateDescription
04/03/164 March 2016 DECLARATION OF SOLVENCY

View Document

04/03/164 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

04/03/164 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUNED YAKUBBHAI PATEL / 30/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUNED YAKUBBHAI PATEL / 30/06/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/08/1317 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM UNIT 4 21 BROUGHTON ROAD EAST MANCHESTER M6 6GL

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/03/1216 March 2012 COMPANY NAME CHANGED J B D RETAILERS LIMITED CERTIFICATE ISSUED ON 16/03/12

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM LIBRARY CHAMBERS 48 UNION STREET HYDE CHESHURE SK14 1ND ENGLAND

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BUCKSHEESH SINGH / 03/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 03/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 03/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUNED YAKUBBHAI PATEL / 03/10/2011

View Document

06/09/116 September 2011 SECOND FILING WITH MUD 30/07/11 FOR FORM AR01

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN UNITED KINGDOM

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUNED YAKUBBHAI PATEL / 23/08/2011

View Document

15/08/1115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/07/1030 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information