TRUST DISTRIBUTION LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewNotice of extension of period of Administration

View Document

23/04/2523 April 2025 Administrator's progress report

View Document

22/10/2422 October 2024 Notice of deemed approval of proposals

View Document

03/10/243 October 2024 Statement of administrator's proposal

View Document

26/09/2426 September 2024 Appointment of an administrator

View Document

26/09/2426 September 2024 Registered office address changed from Phoenix Park Industrial Estate Park Street Heywood Lancashire OL10 2AB to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-09-26

View Document

21/06/2421 June 2024 Satisfaction of charge 5 in full

View Document

03/04/243 April 2024 Registration of charge 053548720009, created on 2024-04-02

View Document

23/03/2423 March 2024 Satisfaction of charge 7 in full

View Document

23/03/2423 March 2024 Satisfaction of charge 8 in full

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/08/2331 August 2023 Full accounts made up to 2022-11-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

25/08/2025 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

13/08/1913 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

02/08/192 August 2019 CESSATION OF TRUST GROUP VENTURES LIMITED AS A PSC

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUST GROUP VENTURES LIMITED

View Document

02/08/192 August 2019 CESSATION OF VINCENT PATRICK LEAHY AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF LESLEY KEELAN AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF JANE BERNADETTE LEAHY AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF TERENCE AMBROSE AS A PSC

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUST GROUP VENTURES LIMITED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

06/09/186 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

17/08/1617 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

22/03/1622 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14

View Document

20/02/1520 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 CURRSHO FROM 31/12/2014 TO 30/11/2014

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 42 CROSBY ROAD NORTH CROSBY MERSEYSIDE L22 4QQ UK

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

28/01/1328 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/08/1018 August 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

22/03/1022 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE AMBROSE / 07/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE BERNADETTE LEAHY / 07/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PATRICK LEAHY / 07/02/2010

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED JANE LEAHY

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM OFFCIE 10 FALCON HOUSE FALCON BUSINESS CENTRE VICTORIA STREET CHADDERTON OLDHAM LANCASHIRE OL9 0HB

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/05/0729 May 2007 S252 DISP LAYING ACC 03/05/07

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/05/0729 May 2007 S366A DISP HOLDING AGM 03/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS; AMEND

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

15/02/0615 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 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