LINK TRADE DISTRIBUTION LTD

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1327 November 2013 APPLICATION FOR STRIKING-OFF

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR KRISTINA DOBBS

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY KRISTINA DOBBS

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 28 April 2012

View Document

06/11/126 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH WALTER DOBBS / 20/11/2009

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KRISTINA MARIA DOBBS / 30/10/2012

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR JASON LEE VERDI

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

28/04/1228 April 2012 Annual accounts for year ending 28 Apr 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 28 April 2011

View Document

17/01/1217 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MRS KRISTINA MARIA DOBBS

View Document

08/12/118 December 2011 COMPANY NAME CHANGED SOUTH EAST INSULATION & BUILDING SUPPLIES LTD
CERTIFICATE ISSUED ON 08/12/11

View Document

08/12/118 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KRISTINA MARIA GIFFEN / 14/08/2011

View Document

16/11/1016 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 28 April 2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM
UNIT 56 CAPITAL BUSINESS CENTRE
22 CARLTON ROAD
SOUTH CROYDON
SURREY
CR2 0BS
UNITED KINGDOM

View Document

01/04/101 April 2010 CURREXT FROM 31/10/2009 TO 28/04/2010

View Document

04/02/104 February 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 CHANGE PERSON AS DIRECTOR

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS KRISTINA MARIA GIFFEN / 20/11/2009

View Document

02/02/102 February 2010 CHANGE PERSON AS DIRECTOR

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH WALTER DOBBS / 20/11/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS KRISTINA MARIA GIFFEN / 20/11/2009

View Document

28/10/0828 October 2008 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