COMPLETE DISTRIBUTION LIMITED

Company Documents

DateDescription
09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM UNIT 2, 3 CASTINGS ROAD MIDDLEFIELD INDUSTRIAL ESTATE FALKIRK STIRLINGSHIRE FK2 9HQ

View Document

14/02/1214 February 2012 COURT ORDER NOTICE OF WINDING UP

View Document

14/02/1214 February 2012 NOTICE OF WINDING UP ORDER

View Document

24/06/1124 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WILSON / 15/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON WILSON / 15/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MURRAY / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY BARBER / 01/10/2009

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MURRAY / 23/06/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BARBER / 23/06/2008

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: UNIT 87 EVANS BUSINESS CENTRE EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8UU

View Document

18/01/0818 January 2008 NC INC ALREADY ADJUSTED 01/01/08

View Document

18/01/0818 January 2008 £ NC 100/150 01/01/08

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: UNIT 76 EVANS BUSINESS CENTRE EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8UU

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

15/06/0715 June 2007 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