MULTI CHANNEL DISTRIBUTION LTD

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

06/08/216 August 2021 Application to strike the company off the register

View Document

04/07/214 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK DONOVAN JUDE / 16/10/2019

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDIENT GROUP

View Document

30/05/1930 May 2019 CESSATION OF GRETA MAE MORRISON AS A PSC

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRETA MAE MORRISON

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY CLIFFORD DANE

View Document

13/07/1713 July 2017 SECRETARY APPOINTED MR JOHN CHARLES WILKS

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM BROYLE PLACE FARM LAUGHTON ROAD RINGMER E SUSSEX BN5 8SD

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR JANET PARKER

View Document

09/08/169 August 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/08/1527 August 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

27/07/1527 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, SECRETARY TH COMPANY SECRETARIAL LTD

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM THE 1929 BUILDING MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED FREDERICK DONOVAN JUDE

View Document

22/02/1522 February 2015 SECRETARY APPOINTED CLIFFORD VICTOR DANE

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK RYE

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/06/144 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNDA PARKER / 26/06/2013

View Document

20/06/1320 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNDA PARKER / 26/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/07/1125 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/06/1010 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information