LANSDOWNE DISTRIBUTION LIMITED

Company Documents

DateDescription
08/08/088 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/088 May 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

02/11/072 November 2007 EXTENSION OF ADMINISTRATION

View Document

02/11/072 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

13/07/0713 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: G OFFICE CHANGED 09/03/07 PKF UK LLP 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

18/01/0718 January 2007 RESULT OF MEETING OF CREDITORS

View Document

09/01/079 January 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

19/12/0619 December 2006 STATEMENT OF PROPOSALS

View Document

16/11/0616 November 2006 APPOINTMENT OF ADMINISTRATOR

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: G OFFICE CHANGED 22/04/04 47 CORDYS LANE TRIMLEY ST. MARY FELIXSTOWE SUFFOLK IP11 0UD

View Document

01/04/041 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/035 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: G OFFICE CHANGED 18/01/02 6 SOUTH HILL FELIXSTOWE SUFFOLK IP11 2AA

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: G OFFICE CHANGED 12/07/01 26 FELIX ROAD FELIXSTOWE SUFFOLK IP11 7JD

View Document

12/07/0112 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: G OFFICE CHANGED 20/03/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 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