REE DISTRIBUTION LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN MARSHALL

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLLEEN HURST

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/03/1321 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TINA ABLITT / 06/02/2013

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT NORDEN

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ABLITT

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

15/04/1015 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ABLITT / 21/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA ABLITT / 21/10/2009

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM REE

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: G OFFICE CHANGED 03/04/07 ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

03/04/073 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: G OFFICE CHANGED 01/10/04 HORWATH CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

20/09/0420 September 2004 AUDITORS RESIGNATION

View Document

19/02/0419 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 01/08/01

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: G OFFICE CHANGED 20/02/01 UNIT 1, SUMMERLANDS IND. EST. ENDMOOR KENDAL CUMBRIA LA8 0ED

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/05/9413 May 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 NC INC ALREADY ADJUSTED 30/03/92

View Document

25/04/9225 April 1992 � NC 10000/100000 30/03/92

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/8923 March 1989 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