IBD DISTRIBUTION LIMITED

Company Documents

DateDescription
25/04/2225 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

03/06/193 June 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM UNIT 11 ENTERPRISE PARK BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6YS ENGLAND

View Document

16/04/1916 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/04/1916 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/1916 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 ADOPT ARTICLES 01/09/2018

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR RUSSELL JOHN BRYANT

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR IAN ANDREW SMITH

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN JOHNSON

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/04/1629 April 2016 CURREXT FROM 30/04/2016 TO 31/10/2016

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM B3 FORELLE CENTRE BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6BB

View Document

26/11/1526 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1425 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/12/134 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

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

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/12/1220 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

13/04/1213 April 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM C/O MR DARREN JOHNSON C4 FORELLE CENTRE 30 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6BB ENGLAND

View Document

13/12/1113 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

21/01/1121 January 2011 21/04/10 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1113 January 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

17/08/1017 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 COMPANY NAME CHANGED INTEGRITY BY DESIGN LIMITED CERTIFICATE ISSUED ON 17/08/10

View Document

05/08/105 August 2010 CORPORATE SECRETARY APPOINTED JENNY BRANES & CO LTD

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN JOHNSON

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM WOOD VIEW HOUSE 154 ALBION WAY VERWOOD DORSET BH31 7LR

View Document

23/11/0923 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT JOHNSON / 01/10/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 1ST FLOOR, 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/06/0716 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 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