WN DISTRIBUTION LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

09/09/109 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NOLAN-NEYLAN / 22/01/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 4TH FLOOR 17 ISLINGTON HIGH STREET LONDON N1 9LQ

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NOLAN-NEYLAN / 22/01/2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

04/08/094 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS; AMEND

View Document

08/10/088 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOLAN-NEYLAN / 28/04/2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN NOLAN-NEYLAN

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY CHARLES WINSTON

View Document

04/07/084 July 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/02/0812 February 2008 ARTICLES OF ASSOCIATION

View Document

06/02/086 February 2008 COMPANY NAME CHANGED THE NATURACEUTICAL COMPANY LIMIT ED CERTIFICATE ISSUED ON 06/02/08

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0521 September 2005 � NC 1000/90000 13/09/

View Document

21/09/0521 September 2005 NC INC ALREADY ADJUSTED 13/09/05

View Document

21/09/0521 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 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