VIRULITE DISTRIBUTION LIMITED

Company Documents

DateDescription
05/11/155 November 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/08/155 August 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/12/1411 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2014

View Document

10/12/1410 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1428 November 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/06/1427 June 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

10/06/1410 June 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

27/05/1427 May 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
9 CASTLE CLOSE
SPENNYMOOR
COUNTY DURHAM
DL16 6TR

View Document

03/04/143 April 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036788790002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1221 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON REX PATERSON DOUGAL / 01/10/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED CHRISTOPHER EDWARD TASSELL

View Document

11/12/0811 December 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 DIRECTOR RESIGNED JAMES HASLAM

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: 53 HABGOOD DRIVE DURHAM DH1 2TN

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS GORDON DOUGAL

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 6 WHITESMOCKS DURHAM DH1 4HW

View Document

01/03/031 March 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

19/01/0119 January 2001 COMPANY NAME CHANGED FLATSTICK SAFEST SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 19/01/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: UNIT 3 THE ARCHES ARCADE VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG

View Document

04/12/984 December 1998 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