QBM DISTRIBUTORS LIMITED

Company Documents

DateDescription
19/07/1919 July 2019 DIRECTOR APPOINTED MR DAVID RICHARD WIGGLESWORTH

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BAMBERGER

View Document

19/07/1919 July 2019 SECRETARY APPOINTED MR IAN JAMES WHITEHOUSE

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR IAN JAMES WHITEHOUSE

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS BAMBERGER

View Document

17/07/1917 July 2019 STATEMENT BY DIRECTORS

View Document

17/07/1917 July 2019 SOLVENCY STATEMENT DATED 01/07/19

View Document

17/07/1917 July 2019 REDUCE ISSUED CAPITAL 01/07/2019

View Document

17/07/1917 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 1

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / SFS INTEC (HOLDINGS) LTD / 21/03/2017

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

20/07/1520 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR THOMAS BAMBERGER

View Document

07/07/157 July 2015 SECRETARY APPOINTED MR THOMAS BAMBERGER

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARKUS JAEGER

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY MARKUS JAEGER

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/10/148 October 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR MARKUS JAEGER

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HEY

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR MARKUS JAEGER

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR MARKUS JAEGER

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR MARKUS JAEGER

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HEY

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MR MICHAEL JAMES RHODES HEY

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN GALLAGHER

View Document

22/07/1322 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1127 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR HEINZ SAGUER

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN GALLAGHER

View Document

22/07/1022 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED HEINZ SAGUER

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 £ NC 1000/1000000 13/02/96

View Document

14/03/9614 March 1996 NC INC ALREADY ADJUSTED 15/02/96

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 COMPANY NAME CHANGED CYBERBEACH LIMITED CERTIFICATE ISSUED ON 01/03/96

View Document

23/02/9623 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 SECRETARY RESIGNED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

20/07/9520 July 1995 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