CVL DISTRIBUTION LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/10/115 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/10/099 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

04/09/094 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: TARPORLEY ROAD LOWER WHITLEY WARRINGTON CHESHIRE WA4 4EZ

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: THE ENZA BUILDING LEACROFT ROAD RISLEY WARRINGTON WA3 6NN

View Document

15/11/0615 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/056 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/10/05

View Document

11/08/0511 August 2005 AUDITOR'S RESIGNATION

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 COMPANY NAME CHANGED CONTRACT VEHICLES LOGISTICS LIMI TED CERTIFICATE ISSUED ON 25/08/04; RESOLUTION PASSED ON 18/08/04

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 2 HARDWICK GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RF

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: 3RD FLOOR, CHURCHGATE HOUSE 36 OXFORD PLACE, OXFORD ROAD MANCHESTER GREATER MANCHESTER M1 6EY

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 COMPANY NAME CHANGED LILYGUILD LIMITED CERTIFICATE ISSUED ON 01/12/00; RESOLUTION PASSED ON 27/11/00

View Document

28/09/0028 September 2000 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