MAINS DISTRIBUTION LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/08/245 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/08/2322 August 2023 Liquidators' statement of receipts and payments to 2023-07-07

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM UNION STREET PENDLEBURY SWINTON MANCHESTER M27 4HL

View Document

21/07/2021 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/2021 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/07/2021 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY BANCROFT-DAVIS

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY BANCROFT-DAVIES / 06/03/2018

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MS TRACEY BANCROFT-DAVIES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOTH

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/01/1614 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HOGARTH / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOOTH / 01/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND HOGARTH / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED ROBERT BOOTH

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE PICKUP

View Document

20/04/0920 April 2009 GBP IC 20/14 31/03/09 GBP SR 6@1=6

View Document

15/04/0915 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ

View Document

10/09/0410 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/09/042 September 2004 £ IC 100/20 07/07/04 £ SR 80@1=80

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/06/914 June 1991 AD 05/04/90--------- £ SI 56@1

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 EXEMPTION FROM APPOINTING AUDITORS 17/12/88

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: 5 MANCHESTER ROAD WORSLEY MANCHESTER M28 5NS

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 COMPANY NAME CHANGED HEADPLUS LIMITED CERTIFICATE ISSUED ON 11/10/88

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/886 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/10/884 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/884 October 1988 ALTER MEM AND ARTS 240888

View Document

12/11/8712 November 1987 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