EXTENDZ DISTRIBUTION LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WALIM MOHAMMED KALIM / 01/04/2015

View Document

29/04/1629 April 2016 SECRETARY'S CHANGE OF PARTICULARS / RAFICA ATCHA / 01/04/2015

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASIF MUSA / 01/04/2015

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/07/1530 July 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM
35-37 LOWLANDS ROAD
HARROW
MIDDLESEX
HA1 3AW
UNITED KINGDOM

View Document

10/05/1310 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIF MUSA / 13/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM
2ND FLOOR ALPERTON HOUSE BRIDGEWATER ROAD
WEMBLEY
MIDDX
HA0 1EH

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY RAFICA ATCHA

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALIM KALIM / 01/11/2004

View Document

30/12/0830 December 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0819 November 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY APPOINTED RAFICA ATCHA

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
35-37 LOWLANDS ROAD
HARROW ON THE HILL
MIDDLESEX
HA1 3AW

View Document

01/10/081 October 2008 DIRECTOR APPOINTED ASIF MUSA

View Document

25/09/0825 September 2008 COMPANY NAME CHANGED THE LENDING ARM LIMITED
CERTIFICATE ISSUED ON 29/09/08

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

30/04/0730 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM:
SECOND FLOOR ALPERTON HOUSE
BRIDGEWATER ROAD
ALPERTON
MIDDLESEX HA0 1EH

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM:
53 WARWICK AVENUE
EDGWARE
MIDDLESEX
HA8 8UN

View Document

13/04/0413 April 2004 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