L G DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELM FRIEDRICH MITTRICH / 01/01/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILHELM FRIEDRICH MITTRICH / 01/01/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP MARTIN

View Document

15/12/0815 December 2008 NO APPOINTMENT OF SECRETARY FILE 288B TO TERMINATE APPOINTMENT OF SECRETARY 31/10/2008

View Document

05/12/085 December 2008 DIRECTOR APPOINTED WILHELM MITTRICH

View Document

05/12/085 December 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

05/12/085 December 2008 COMPANY NAME CHANGED ODS BUSINESS SERVICES EUROPE LIMITED
CERTIFICATE ISSUED ON 05/12/08

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR JESPER SCHERTIGER

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR HILAL FETOUHI

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM
110 CANNON STREET
LONDON
EC4N 6AR

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/03/0820 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0813 March 2008 GBP NC 1000/3000
03/03/2008

View Document

13/03/0813 March 2008 NC INC ALREADY ADJUSTED 03/03/08

View Document

06/03/086 March 2008 ADOPT ARTICLES 24/01/2008

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
110 CANNON STREET
LONDON
EC4N 6AR

View Document

24/01/0824 January 2008 COMPANY NAME CHANGED
DAYSERVE LIMITED
CERTIFICATE ISSUED ON 24/01/08

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM:
41 CHALTON STREET
LONDON
NW1 1JD

View Document

11/01/0811 January 2008 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