FOURNIER DISTRIBUTION LTD

Company Documents

DateDescription
13/10/1413 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual return made up to 7 August 2013 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
OFFICE 1 FOURNIER HOUSE
8 TENBY STREET
BIRMINGHAM
B1 3AJ
UNITED KINGDOM

View Document

21/02/1421 February 2014 Annual return made up to 7 August 2012 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/01/1422 January 2014 DISS40 (DISS40(SOAD))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR TEJA SINGH

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED GURDIP SINGH

View Document

02/10/122 October 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

14/12/1114 December 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

25/11/1125 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY JAG SECRETARIAL SERVICES (UK) LIMITED

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM
COLMAN HOUSE, 121 LIVERY STREET
BIRMINGHAM
WEST MIDLANDS
B3 1RS

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/109 November 2010 DISS40 (DISS40(SOAD))

View Document

08/11/108 November 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

08/11/108 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAG SECRETARIAL SERVICES (UK) LIMITED / 01/10/2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

30/11/0930 November 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM:
124 LIVERY STREET
BIRMINGHAM
WEST MIDLANDS
B3 1RS

View Document

23/11/0623 November 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED
DRINKS UK (DISTRIBUTION) LIMITED
CERTIFICATE ISSUED ON 23/12/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM:
124 LIVERY STREET
BIRMINGHAM
WEST MIDLANDS
B3 1RS

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FIRST GAZETTE

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED
BROADWAY 110G LIMITED
CERTIFICATE ISSUED ON 17/03/04

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 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