IRISH DISTRIBUTION LTD

Company Documents

DateDescription
04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/10/153 October 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1521 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/156 August 2015 APPLICATION FOR STRIKING-OFF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/02/156 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN NELSON

View Document

04/01/134 January 2013 DIRECTOR APPOINTED REBECCA WILLIAMSON

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA NELSON

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 9A BELFAST ROAD NUTTS CORNER CRUMLIN COUNTY ANTRIM BT29 4TQ

View Document

09/02/129 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/03/118 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NELSON / 16/01/2010

View Document

21/06/1021 June 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED ANGELA NELSON

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 8 FARM LODGE CLOSE GREENISLAND CARRICKFERGUS BT38 8XW

View Document

23/02/0923 February 2009 CHANGE OF DIRS/SEC

View Document

23/02/0923 February 2009 CHANGE OF DIRS/SEC

View Document

16/01/0916 January 2009 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