SHELVING DISTRIBUTION LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-02-15

View Document

12/03/2412 March 2024 Liquidators' statement of receipts and payments to 2024-02-15

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Statement of affairs

View Document

06/03/236 March 2023 Resolutions

View Document

03/03/233 March 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Registered office address changed from 81 Joel Street Northwood Hills Middlesex HA6 1LL to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2023-02-27

View Document

25/11/2225 November 2022 Termination of appointment of Palanivelu Vimaleswaran as a director on 2022-11-24

View Document

18/11/2218 November 2022 Appointment of Mr Palanivelu Vimaleswaran as a director on 2022-11-16

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Termination of appointment of Linda Julie Facey as a secretary on 2021-11-22

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 FIRST GAZETTE

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MRS LINDA JULIE FACEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033764510003

View Document

24/06/1624 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1523 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/11/1420 November 2014 20/11/14 STATEMENT OF CAPITAL GBP 50200

View Document

16/06/1416 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 25/11/13 STATEMENT OF CAPITAL GBP 12500

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/132 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

25/09/1325 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

04/06/134 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY LINDA FACEY

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY LINDA FACEY

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/102 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GLASSBROOK / 07/12/2009

View Document

12/08/0912 August 2009 SECRETARY APPOINTED LINDA FACEY

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY ALAN GLASSBROOK

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GLASSBROOK

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 50A LIME GROVE EASTCOTE MIDDLESEX HA4 8RY

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 EUR NC 0/50000 17/06/

View Document

28/06/0528 June 2005 NC INC ALREADY ADJUSTED 17/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 NC INC ALREADY ADJUSTED 08/06/00

View Document

28/06/0028 June 2000 £ NC 1000/50000 08/06/

View Document

28/06/0028 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/01/007 January 2000 COMPANY NAME CHANGED MATRIX PRODUCTS LIMITED CERTIFICATE ISSUED ON 10/01/00

View Document

22/11/9922 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 ADOPT MEM AND ARTS 10/06/97

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 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