FDC DISTRIBUTION LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM HIGHFIELD GRANGE HIGHFIELD GRANGE BUBWITH SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

12/01/1912 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040959920005

View Document

26/11/1826 November 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100659

View Document

26/11/1826 November 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294

View Document

17/07/1817 July 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294

View Document

17/07/1817 July 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294,PR100659

View Document

03/06/183 June 2018 Annual accounts small company total exemption made up to 29 August 2016

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM PO BOX YO8 6DP HIGHFIELD GRANGE HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM GSP STUDIOS HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP ENGLAND

View Document

30/08/1730 August 2017 CURRSHO FROM 30/08/2016 TO 29/08/2016

View Document

30/05/1730 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM GREEN SCREEN STUDIOS HIGHFIELD GRANGE BUBWITH SELBY YO8 6DP

View Document

13/12/1613 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040959920006

View Document

13/10/1513 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

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

View Accounts

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY ALAN LATHAM

View Document

06/08/156 August 2015 SECRETARY APPOINTED MR TOBIAS ANGUS GILES MATHEWS

View Document

28/12/1428 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

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

View Accounts

14/01/1414 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

06/01/146 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040959920004

View Document

06/01/146 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040959920005

View Document

04/12/134 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040959920002

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040959920003

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM LAUREL HOUSE WEST LILLING YORK NORTH YORKSHIRE YO60 6RP

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 SAIL ADDRESS CHANGED FROM: LAUREL HOUSE GOOSE TRACK LANE LILLING YORK .YORKSHIRE YO60 6RP

View Document

16/01/1216 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

11/04/1011 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF

View Document

03/11/083 November 2008 SECRETARY APPOINTED MR ALAN RICHARD LATHAM

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA CARSON

View Document

03/11/083 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 53 FRITH STREET LONDON W1D 4SN

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: ST GEORGES HOUSE 14-17 WELLS STREET LONDON W1P 3FP

View Document

09/01/029 January 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02

View Document

02/11/002 November 2000 REGISTERED OFFICE CHANGED ON 02/11/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

02/11/002 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 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