FORTEC DISTRIBUTION NETWORK LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

30/08/2330 August 2023 Application to strike the company off the register

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Change of details for The French State as a person with significant control on 2023-06-20

View Document

01/06/231 June 2023 Notification of The French State as a person with significant control on 2016-04-06

View Document

24/05/2324 May 2023 Withdrawal of a person with significant control statement on 2023-05-24

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023 Statement of capital on 2023-05-23

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Registered office address changed from Fortec Distribution Network Limited Coronation Road High Wycombe Buckinghamshire HP12 3TA to 3 Newmans Row, Lincolns Inn Lincoln Road, Cressex Business Park High Wycombe HP12 3RE on 2021-10-20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR BEATRICE CHARLERY DE LA MASSELIERE

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR JEAN-EUDES EMMANUEL REGINALD AUGUSTIN GODEFROID

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN BLAKELEY

View Document

22/08/1822 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/08/1820 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/08/1820 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR OLIVIER BILOCQ

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR PASCAL JAMIN

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 24/12/16

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CUTHBERT

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED ALLAN BLAKELEY

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 26/12/15

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM PO BOX 92 CORONATION ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TW

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

19/03/1419 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED PASCAL SIMON MARCEL JAMIN

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRUNO MANDRIN

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED BRUNO JEAN MANDRIN

View Document

03/01/123 January 2012 SECRETARY APPOINTED ROBERT HUW COUSINS

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY BEATRICE CHARLERY DE LA MASSELIERE

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY PHILIPPE SLAMA

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MISS BEATRICE CHARLERY DE LA MASSELIERE

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MISS BEATRICE CHARLERY DE LA MASSELIERE

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SLAMA

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 26/12/09

View Document

25/03/1025 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY ABRAHAMS

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE SLAMA / 01/06/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/072 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 S366A DISP HOLDING AGM 27/10/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

13/04/0513 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 COMPANY NAME CHANGED FOURWAYS DISTRIBUTION NETWORK LI MITED CERTIFICATE ISSUED ON 12/12/95

View Document

03/07/953 July 1995 COMPANY NAME CHANGED PAN EUROPEAN DISTRIBUTION LIMITE D CERTIFICATE ISSUED ON 04/07/95

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94 FROM: 12 CONDUIT STREET, LONDON, W1R 9TG

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 57 DUKE STREET, LONDON, W1M 5DH

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 10/06/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 WD 22/05/89 AD 08/12/88--------- £ SI 35000@1=35000 £ IC 15000/50000

View Document

05/09/885 September 1988 £ NC 30000/100000

View Document

05/09/885 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/88

View Document

27/04/8827 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 COMPANY NAME CHANGED HATHAWAY TRANSPORT LIMITED CERTIFICATE ISSUED ON 23/03/88

View Document

07/01/887 January 1988 WD 30/11/87 PD 28/09/87--------- £ SI 2@1

View Document

07/01/887 January 1988 WD 30/11/87 AD 28/09/87--------- £ SI 14998@1=14998 £ IC 2/15000

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/12/872 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8715 May 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

13/05/8713 May 1987 CERTIFICATE OF INCORPORATION

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