DISPENSING COMPONENTS DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
13/06/2413 June 2024 | Final Gazette dissolved following liquidation |
13/06/2413 June 2024 | Final Gazette dissolved following liquidation |
13/03/2413 March 2024 | Return of final meeting in a creditors' voluntary winding up |
07/12/237 December 2023 | Liquidators' statement of receipts and payments to 2023-10-13 |
15/12/2215 December 2022 | Liquidators' statement of receipts and payments to 2022-10-13 |
08/12/218 December 2021 | Liquidators' statement of receipts and payments to 2021-10-13 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070436210003 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
12/07/1712 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070436210002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/08/155 August 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/07/1424 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/07/1310 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LYNNE SOMNER / 01/07/2013 |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY TOMNEY / 01/07/2013 |
09/07/139 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GEOFFREY TOMNEY / 01/07/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/07/129 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
04/07/124 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
24/11/1124 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LYNNE SOMNER / 24/11/2011 |
24/11/1124 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
24/11/1124 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY TOMNEY / 24/11/2011 |
08/08/118 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GEOFFREY TOMNEY / 01/12/2010 |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY TOMNEY / 01/12/2010 |
05/08/115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GEOFFREY TOMNEY / 01/12/2010 |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LYNNE SOMNER / 01/12/2010 |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LYNNE SOMNER / 01/12/2010 |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/02/1126 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/11/1030 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GEOFFREY TOMNBY / 15/10/2010 |
30/11/1030 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
25/01/1025 January 2010 | SECRETARY APPOINTED DAVID GEOFFREY TOMNBY |
25/01/1025 January 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE SOMNER |
08/01/108 January 2010 | DIRECTOR APPOINTED DAVID GEOFFREY TOMNEY |
07/01/107 January 2010 | 31/10/09 STATEMENT OF CAPITAL GBP 1 |
30/11/0930 November 2009 | SECRETARY APPOINTED CHRISTINE LYNNE SOMNER |
30/11/0930 November 2009 | DIRECTOR APPOINTED CHRISTINE LYNNE SOMNER |
30/11/0930 November 2009 | DIRECTOR APPOINTED JOHN ANDREW SIMMONS |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DISPENSING COMPONENTS DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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