TTT DISTRIBUTION LTD

Company Documents

DateDescription
22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM
2 KINGSTON MEAD
WINFORD
BRISTOL
SOMERSET
BS40 8AS

View Document

25/09/1425 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

18/09/1318 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/05/1325 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/12/1218 December 2012 DISS40 (DISS40(SOAD))

View Document

17/12/1217 December 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 22 KINGSTON LANE WINFORD BRISTOL BS40 8DA ENGLAND

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/10/1114 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MRS LYNETTE ISABEL SCAVUZZO

View Document

16/09/1016 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNETTE ISABEL SCAVUZZO / 31/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO SCAVUZZO / 31/03/2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 33 CORN STREET WITNEY OXFORDSHIRE OX28 6BT UNITED KINGDOM

View Document

17/09/0917 September 2009 COMPANY NAME CHANGED DECORATED IMAGE UK LTD CERTIFICATE ISSUED ON 20/09/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO SCAVUZZO / 01/07/2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 2 GREENHILLS PARK BLOXHAM BANBURY OX15 4TA

View Document

02/09/082 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNETTE SCAVUZZO / 01/07/2008

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 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