SCH DISTRIBUTION LIMITED

Company Documents

DateDescription
19/03/1519 March 2015 SOLVENCY STATEMENT DATED 19/03/15

View Document

19/03/1519 March 2015 STATEMENT BY DIRECTORS

View Document

19/03/1519 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 1.00

View Document

19/03/1519 March 2015 REDUCE ISSUED CAPITAL 19/03/2015

View Document

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/12/1330 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ECCLESTON

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR STEVEN PAUL RIGBY

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/12/1113 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/12/1113 December 2011 SAIL ADDRESS CREATED

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 12/12/2011

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/12/1017 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR PAUL ECCLESTON

View Document

18/06/1018 June 2010 AUDITOR'S RESIGNATION

View Document

11/06/1011 June 2010 AUDITOR'S RESIGNATION

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 SHARES AGREEMENT OTC

View Document

21/04/9821 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 � NC 1000/142000 31/03/98

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

06/04/986 April 1998 ADOPT MEM AND ARTS 31/03/98

View Document

06/04/986 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

30/01/9830 January 1998 COMPANY NAME CHANGED INGLEBY (1047) LIMITED CERTIFICATE ISSUED ON 30/01/98

View Document

24/12/9724 December 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