MAZARINE DISTRIBUTION LIMITED

Company Documents

DateDescription
26/08/1726 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/05/1726 May 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/01/1712 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM
C/O QUANTUMA LLP
5TH FLOOR 1 TEMPLE QUAY
TEMPLE BACK EAST
BRISTOL
BS1 6DZ

View Document

20/07/1620 July 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/07/161 July 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/06/1622 June 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM
MAZARINE FARM WOODEND LANE
HILL
BERKELEY
GLOUCESTERSHIRE
GL13 9EB

View Document

16/06/1616 June 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069919490002

View Document

04/11/154 November 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 DISS40 (DISS40(SOAD))

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

15/12/1415 December 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM IRVING

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH IRVING

View Document

01/10/131 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/08/1230 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM MAZARINE FARM WOODEND LANE HILL BERKELEY BRISTOL GL13 9EB

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR WILLIAM ARTHUR IRVING

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR KEITH IRVING

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

03/02/123 February 2012 Annual return made up to 17 August 2011 with full list of shareholders

View Document

03/02/123 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY IRVING / 17/08/2011

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/0917 August 2009 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