SALES MANAGEMENT DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMPSON / 15/05/2012

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNDA THOMPSON / 15/05/2012

View Document

05/04/135 April 2013 SAIL ADDRESS CHANGED FROM: 5 UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 5 UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH UNITED KINGDOM

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/101 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM UNIVERSAL SQUARE DEVONSHIRE STREET MANCHESTER M12 6JH

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY KEITH THOMPSON

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR KEITH THOMPSON

View Document

14/04/1014 April 2010 SECRETARY APPOINTED LYNDA THOMPSON

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR CARL WRIGHT

View Document

31/03/1031 March 2010 CHANGE OF NAME 12/03/2010

View Document

31/03/1031 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED UNIVERSAL MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 31/03/10

View Document

18/03/1018 March 2010 CHANGE OF NAME 12/03/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 CURRSHO FROM 31/03/2010 TO 30/09/2009

View Document

31/03/0931 March 2009 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