FERRO-DISTRIBUTION (UK) LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1019 April 2010 APPLICATION FOR STRIKING-OFF

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 NC INC ALREADY ADJUSTED 04/10/04

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

13/10/0413 October 2004 � NC 100/100000 04/10

View Document

08/06/048 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/10/943 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/943 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/943 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: 1 HASKETON DRIVE LUTON LU4 9EZ

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993

View Document

24/06/9324 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/08/926 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/926 August 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992

View Document

06/08/926 August 1992

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/08/9128 August 1991

View Document

28/08/9128 August 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/08/9031 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9011 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9011 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

05/07/905 July 1990 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