EMERALD DISTRIBUTION (UK) LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRENNAN

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM
GLENDALE HOUSE NORTHGATE
BAILDON
SHIPLEY
WEST YORKSHIRE
BD17 6JX

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR TAHMOOR KHAN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR ROBERT JOHN MCDONAGH

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM
UNIT 6 APPLETON COURT
CALDER PARK
WAKEFIELD
WEST YORKSHIRE
WF2 7AR

View Document

19/05/1519 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR ANDREW BRENNAN

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

02/10/142 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 DIRECTOR APPOINTED MR TAHMOOR KHAN

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRENNAN

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
AXHOLME HOUSE NORTH STREET
CROWLE
SCUNTHORPE
SOUTH HUMBERSIDE
DN17 4NB
ENGLAND

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED ADVANCE RECRUIT LIMITED
CERTIFICATE ISSUED ON 13/08/13

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
2 DON HOUSE
RICHMOND BUSINESS PARK, SIDINGS COURT
DONCASTER
SOUTH YORKSHIRE
DN4 5NL
UNITED KINGDOM

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR ANDREW BRENNAN

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY MARK WESTON

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WESTON

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM
CONCEPT COURT MANVERS WAY
MANVERS
ROTHERHAM
SOUTH YORKSHIRE
S63 5BD

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY NATALIA MUSIAL

View Document

04/09/124 September 2012 SECRETARY APPOINTED MARK WESTON

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/03/125 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/03/112 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WESTON / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ISAIAH PERRY / 19/10/2010

View Document

01/10/101 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/101 October 2010 COMPANY NAME CHANGED ADVANCE UTILITIES LIMITED CERTIFICATE ISSUED ON 01/10/10

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROY TAYLOR

View Document

18/02/1018 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/10/0925 October 2009 SECRETARY APPOINTED NATALIA MARIA MUSIAL

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK WESTON

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 39-43 BRIDGE STREET, SWINTON MEXBOROUGH S64 8AP UNITED KINGDOM

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN EDWARDS

View Document

09/04/099 April 2009 GBP NC 90/100 13/02/2009

View Document

09/04/099 April 2009 NC INC ALREADY ADJUSTED 13/02/09

View Document

25/03/0925 March 2009 CURRSHO FROM 28/02/2010 TO 31/10/2009

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED ROY TAYLOR

View Document

06/02/096 February 2009 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