MALDEN DISTRIBUTION LIMITED

Company Documents

DateDescription
06/01/146 January 2014 DECLARATION OF SOLVENCY

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
LODGE WAY HOUSE
LODGE WAY HARLESTONE ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 7UG

View Document

31/12/1331 December 2013 SAIL ADDRESS CREATED

View Document

23/12/1323 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1323 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM:
GAWSWORTH HOUSE
WESTMERE DRIVE
CREWE
CHESHIRE CW1 6XB

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/02

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/01

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM:
WICKES HOUSE
120-138 STATION ROAD
HARROW
MIDDLESEX HA1 2QB

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/00

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM:
19/21 MORTIMER STREET
LONDON
W1N 7RJ

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/08/963 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

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

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 S369(4) SHT NOTICE MEET 06/10/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

31/07/9231 July 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 EXEMPTION FROM APPOINTING AUDITORS 28/11/89

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 ADOPT MEM AND ARTS 28/11/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8922 December 1989 REGISTERED OFFICE CHANGED ON 22/12/89 FROM:
MALDEN HOUSE
RADLETT ROAD
PARK STREET
ST ALBANS AL2 2JE

View Document

02/05/892 May 1989 AUDITOR'S RESIGNATION

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/08/8817 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

22/11/7822 November 1978 CERTIFICATE OF INCORPORATION

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