DRAPER DISTRIBUTION LIMITED

Company Documents

DateDescription
27/11/1527 November 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/08/1527 August 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

31/03/1531 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2015

View Document

16/10/1416 October 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
UNIT 17 ELTON HEAD ROAD
ST. HELENS
MERSEYSIDE
WA9 5BW

View Document

02/09/142 September 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/03/146 March 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES DRAPER / 01/01/2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM UNIT 12 DEACON TRADING ESTATE, EARLE STREET NEWTON-LE-WILLOWS MERSEYSIDE WA12 9XD UNITED KINGDOM

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/0914 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON DRAPER / 13/10/2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM C/O APW LIMITED UNIT12 DEACON TRADING ESTATE EARLE STREET NEWTON LE WILLOWS MERSEYSIDE WA129XO

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES DRAPER / 13/10/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: G OFFICE CHANGED 27/10/07 45 WEAVERMILL PARK ASHTON IN MAKERFIELD WIGAN WN4 9PS

View Document

11/10/0711 October 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