REX DISTRIBUTION LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 APPLICATION FOR STRIKING-OFF

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY HARMILE NOMINEES LIMITED

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/11/06; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 19/11/05; NO CHANGE OF MEMBERS

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 Incorporation

View Document

19/11/9719 November 1997 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