EXPERTS DISTRIBUTION SERVICE LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/11/2125 November 2021 Registered office address changed from Initial Business Center Monsall Road Manchester M40 8WN England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2021-11-25

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOKOZILE EVELYN MANAMIKE

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR TAKUNDA GUSHA

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MRS TOKOZILE EVELYN MANAMIKE

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM GROSVENOR HOUSE 3 CHAPEL STREET CONGLETON CW12 4AB ENGLAND

View Document

08/05/208 May 2020 DISS40 (DISS40(SOAD))

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR DARLINGTON MANAMIKE

View Document

16/10/1916 October 2019 CESSATION OF DARLINGTON TSUNGAI MANAMIKE AS A PSC

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR MUKENDI MUANZA

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARLINGTON TSUNGAI MANAMIKE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR DARLINGTON TSUNGAI MANAMIKE

View Document

25/04/1825 April 2018 CESSATION OF MUKENDI ERIC MUANZA AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF RONIA MUKAUKIRWA AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF BRENDA MUKAUKIRWA AS A PSC

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR TAKUNDA GUSHA

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDA MUKAUKIRWA

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR RONIA MUKAUKIRWA

View Document

10/03/1810 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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