KDS DISTRIBUTION LIMITED

Company Documents

DateDescription
26/09/1526 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/1526 June 2015 REPORT OF FINAL MEETING OF CREDITORS

View Document

22/04/1522 April 2015 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 20/03/2015

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM LAUREL TRADING ESTATE HIGGINSHAW LANE ROYTON OLDHAM LANCASHIRE OL2 6LH

View Document

18/04/1318 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

12/02/1312 February 2013 ORDER OF COURT TO WIND UP

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/06/1213 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/08/119 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA BUCKLEY / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BUCKLEY / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BUCKLEY / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BUCKLEY / 01/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 98-100 BROADWAY CHADDERTON OLDHAM GREATER MANCHESTER OL9 0AA

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 ALTER MEM AND ARTS 31/03/03 VARY SHARE RIGHTS/NAME 31/03/03

View Document

18/08/0318 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0318 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0327 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0318 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

29/07/0229 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: C5 FALCON CENTRE VICTORIA STREET, CHADDERTON OLDHAM LANCASHIRE OL9 0HB

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 S366A DISP HOLDING AGM 05/06/01 S252 DISP LAYING ACC 05/06/01 S386 DISP APP AUDS 05/06/01

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/015 June 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