EXPERT DISTRIBUTION (UK) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-04-04

View Document

30/05/2430 May 2024 Appointment of a voluntary liquidator

View Document

11/05/2411 May 2024 Removal of liquidator by court order

View Document

05/09/235 September 2023 Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05

View Document

18/04/2318 April 2023 Statement of affairs

View Document

18/04/2318 April 2023 Registered office address changed from Compound 4, Zone 1 Deeside Industrial Estate Deeside CH5 2LR Wales to C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 2023-04-18

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Appointment of a voluntary liquidator

View Document

18/04/2318 April 2023 Resolutions

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/09/205 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069857340002

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY OSBORNE

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OSBORNE

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM UNIT 51 THIRD AVENUE DEESIDE INDUSTRIAL PARK DEESIDE CLWYD CH5 2LA WALES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CESSATION OF EXPERT GROUP (UK) LTD AS A PSC

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY OSBORNE

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069857340001

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR DAVID ANTHONY OSBORNE

View Document

12/08/1612 August 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM UNIT B3 ZONE 1 EVANS EASYSPACE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2JZ

View Document

24/07/1624 July 2016 06/07/16 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1628 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/09/1412 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/06/1415 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM HIGHBANK 150 GRESFORD ROAD LLAY WREXHAM LL12 0NW

View Document

03/11/133 November 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM UNIT A3 ZONE 1 EVANS BUSINESS CENTRE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2JZ

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

07/09/127 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

02/09/112 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES OSBORNE / 01/11/2009

View Document

07/10/107 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR AIDEN BOAKES

View Document

08/08/098 August 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