MULTI-TILE DISTRIBUTION LIMITED

Company Documents

DateDescription
22/04/2522 April 2025

View Document

22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

28/08/2428 August 2024

View Document

17/08/2417 August 2024

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024

View Document

17/07/2417 July 2024

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

23/05/2323 May 2023 Appointment of Ms Joanne Monica Steer as a secretary on 2023-05-17

View Document

23/05/2323 May 2023 Termination of appointment of Richard Andrew Cole as a secretary on 2023-05-17

View Document

14/04/2314 April 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

02/03/232 March 2023 Termination of appointment of Helen Evans as a secretary on 2023-02-23

View Document

02/03/232 March 2023 Appointment of Mr Richard Andrew Cole as a secretary on 2023-02-23

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Richard Andrew Cole as a secretary on 2022-11-07

View Document

08/11/228 November 2022 Appointment of Mrs Helen Evans as a secretary on 2022-11-07

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 29/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS MATHIESON WILLIAMS / 12/07/2018

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR ALISTAIR ROBERT HODDER

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY STUART DAVEY

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVEY / 12/05/2016

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/15

View Document

01/02/161 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 27/09/14

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR DARREN SHAPLAND

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JACK

View Document

26/01/1526 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MR STUART DAVEY

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT PARKER

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

22/01/1322 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OUNSTEAD

View Document

02/02/122 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED RT HON JOHN MICHAEL JACK

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY BESTER

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 28/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 28/04/2011

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 02/10/10

View Document

15/03/1115 March 2011 TRANSACTION AND PERFORMANCE 10/03/2011

View Document

15/02/1115 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 26/09/09

View Document

26/02/1026 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: RUSHWORTH HOUSE WILMSLOW ROAD, HANDFORTH WILMSLOW CHESHIRE SK9 3HJ

View Document

11/08/0611 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/08/0611 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0611 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

07/10/057 October 2005 SHARES AGREEMENT OTC

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0422 September 2004 NC INC ALREADY ADJUSTED 01/09/04

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

06/04/046 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED CONTINENTAL SHELF 297 LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

07/01/047 January 2004 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