EUROPEAN DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/03/1328 March 2013 APPLICATION FOR STRIKING-OFF

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1225 July 2012 DISS40 (DISS40(SOAD))

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

03/08/113 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN PLEWS / 30/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL BIRCH / 30/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE PATTEN / 30/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RIPPON / 30/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ROSE RIPPON / 30/06/2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 INTERIM ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0724 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/08/0427 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 COMPANY NAME CHANGED BROWN BROTHERS SECURITIES LIMITE D CERTIFICATE ISSUED ON 14/08/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/12/9830 December 1998 AUDITOR'S RESIGNATION

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: G OFFICE CHANGED 26/08/98 LANZA HOUSE ALTON HOUSE BUSINESS PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 3XU

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996

View Document

03/08/953 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94 FROM: G OFFICE CHANGED 10/01/94 VINE TREE HOUSE BACK STREET WENDOVER BUCKS HP22 6EB

View Document

09/12/939 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/07/9325 July 1993

View Document

25/07/9325 July 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/916 September 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991

View Document

31/08/9031 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/01/9016 January 1990 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: G OFFICE CHANGED 26/04/89 EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8920 January 1989 FIRST GAZETTE

View Document

10/06/8710 June 1987

View Document

10/06/8710 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/02/8726 February 1987 COMPANY NAME CHANGED GEMS SECRETARIAL SERVICES LIMITE D CERTIFICATE ISSUED ON 26/02/87

View Document

19/02/8719 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8718 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 COMPANY NAME CHANGED WATCHCALM LIMITED CERTIFICATE ISSUED ON 26/11/86

View Document

16/09/8616 September 1986 CERTIFICATE OF INCORPORATION

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