NORTHERN DISTRIBUTORS LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

05/06/255 June 2025 Registration of charge NI0448060001, created on 2025-05-16

View Document

07/04/257 April 2025 Appointment of Julie Elaine Payne as a secretary on 2025-03-01

View Document

26/02/2526 February 2025 Registered office address changed from Lismaine Business Centre 124 Newforge Road Magheralin Craigavon BT67 0OW to Lismaine Business Centre 124 Newforge Road Magheralin Craigavon BT67 0QW on 2025-02-26

View Document

14/01/2514 January 2025 Cessation of George Lewis Henning as a person with significant control on 2025-01-13

View Document

14/01/2514 January 2025 Notification of Uniplate Limited as a person with significant control on 2025-01-13

View Document

14/01/2514 January 2025 Appointment of Joern Bertram as a director on 2025-01-13

View Document

14/01/2514 January 2025 Termination of appointment of George Lewis Henning as a secretary on 2025-01-13

View Document

14/01/2514 January 2025 Termination of appointment of Yvette Ellen Elizabeth Henning as a director on 2025-01-13

View Document

14/01/2514 January 2025 Termination of appointment of George Lewis Henning as a director on 2025-01-13

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Appointment of Jochen Betz as a director on 2025-01-13

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-11-30

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-11-30

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

28/05/1928 May 2019 DISS40 (DISS40(SOAD))

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

16/06/1616 June 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

21/10/1521 October 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

15/05/1515 May 2015 FIRST GAZETTE

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/04/1430 April 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

09/05/139 May 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

01/03/121 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

04/03/104 March 2010 Annual return made up to 25 November 2008 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 26 November 2004 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE LEWIS HENNING / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE LEWIS HENNING / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LEWIS HENNING / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LEWIS HENNING / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE ELLEN ELIZABETH HENNING / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE ELLEN ELIZABETH HENNING / 08/02/2010

View Document

23/12/0923 December 2009 Annual return made up to 26 November 2008 with full list of shareholders

View Document

03/09/093 September 2009 30/11/08 ANNUAL ACCTS

View Document

03/10/083 October 2008 30/11/07 ANNUAL ACCTS

View Document

08/02/088 February 2008 26/11/07 ANNUAL RETURN SHUTTLE

View Document

23/03/0723 March 2007 30/11/06 ANNUAL ACCTS

View Document

11/01/0711 January 2007 26/11/06 ANNUAL RETURN SHUTTLE

View Document

14/09/0614 September 2006 30/11/05 ANNUAL ACCTS

View Document

08/03/068 March 2006 26/11/05 ANNUAL RETURN SHUTTLE

View Document

08/12/058 December 2005 30/11/04 ANNUAL ACCTS

View Document

08/09/058 September 2005 CHANGE OF DIRS/SEC

View Document

11/09/0411 September 2004 30/11/03 ANNUAL ACCTS

View Document

22/12/0322 December 2003 26/11/03 ANNUAL RETURN SHUTTLE

View Document

10/12/0210 December 2002 CHANGE OF DIRS/SEC

View Document

26/11/0226 November 2002 MEMORANDUM

View Document

26/11/0226 November 2002 ARTICLES

View Document

26/11/0226 November 2002 DECLN COMPLNCE REG NEW CO

View Document

26/11/0226 November 2002 PARS RE DIRS/SIT REG OFF

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