ONTIME DISTRIBUTION LLP

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

25/08/2025 August 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 LLP MEMBER APPOINTED MR SEAN CHISHOLM

View Document

11/05/2011 May 2020 LLP MEMBER APPOINTED MR RICHARD SMITH

View Document

11/05/2011 May 2020 LLP MEMBER APPOINTED MR NICHOLAS TONER

View Document

27/04/2027 April 2020 LLP MEMBER APPOINTED MR ALLEN JOHN TANKARD

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN ALLIBAND

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/02/209 February 2020 APPOINTMENT TERMINATED, LLP MEMBER GEORGE BOYLE

View Document

09/02/209 February 2020 APPOINTMENT TERMINATED, LLP MEMBER CRAIG MUTCH

View Document

24/01/2024 January 2020 LLP MEMBER APPOINTED MR STEPHEN ALLIBAND

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER PARISH

View Document

25/10/1925 October 2019 LLP MEMBER APPOINTED MR GEORGE BOYLE

View Document

25/10/1925 October 2019 LLP MEMBER APPOINTED MR CRAIG MUTCH

View Document

26/09/1926 September 2019 LLP MEMBER APPOINTED MR CHRISTOPHER PARISH

View Document

13/09/1913 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WHITTAKER

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, LLP MEMBER KARL WALKLATE

View Document

17/07/1917 July 2019 LLP MEMBER APPOINTED MR ANDREW WHITTAKER

View Document

14/06/1914 June 2019 LLP MEMBER APPOINTED MR KARL WALKLATE

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, LLP MEMBER MARK COIA

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, LLP MEMBER ARTUR ROSLJAJEV

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, LLP MEMBER SJS LOGISTICS

View Document

25/01/1925 January 2019 LLP MEMBER APPOINTED MR ARTUR ROSLJAJEV

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, LLP MEMBER ARTUR JANOWIEC

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER LEONARD COLLER

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, LLP MEMBER DANUT CIOBICA

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, LLP MEMBER JOHN MCLAUGHLIN

View Document

10/12/1810 December 2018 LLP MEMBER APPOINTED MR JOHN MCLAUGHLIN

View Document

10/12/1810 December 2018 LLP MEMBER APPOINTED MR LEONARD COLLER

View Document

10/12/1810 December 2018 LLP MEMBER APPOINTED MR STUART HILL

View Document

20/11/1820 November 2018 LLP MEMBER APPOINTED MR MARK COIA

View Document

19/11/1819 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, LLP MEMBER STEVEN BOWEN

View Document

12/06/1812 June 2018 CORPORATE LLP MEMBER APPOINTED SJS LOGISTICS

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, LLP MEMBER JOHN MCROBERTS

View Document

22/05/1822 May 2018 LLP MEMBER APPOINTED MR JOHN MCROBERTS

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, LLP MEMBER ARTECH COURIERS LIMITED

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, LLP MEMBER BRUNO PALMA

View Document

22/04/1822 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH MULLAN

View Document

22/04/1822 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MULLAN

View Document

19/04/1819 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/04/2018

View Document

17/04/1817 April 2018 CORPORATE LLP MEMBER APPOINTED ARTECH COURIERS LIMITED

View Document

16/04/1816 April 2018 LLP MEMBER APPOINTED MR BRUNO PALMA

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM SUITE 1/1 34 ST ENOCH SQUARE GLASGOW G1 4DF SCOTLAND

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, LLP MEMBER THOMAS EARLY

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID FORBES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, LLP MEMBER SIMON STURROCK

View Document

20/12/1720 December 2017 LLP MEMBER APPOINTED MR STEVEN BOWEN

View Document

19/12/1719 December 2017 LLP MEMBER APPOINTED MR THOMAS EARLY

View Document

19/11/1719 November 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW TRUDGETT

View Document

12/11/1712 November 2017 CURREXT FROM 31/03/2018 TO 05/04/2018

View Document

31/10/1731 October 2017 LLP MEMBER APPOINTED MR ANDREW TRUDGETT

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREI DOSOFTEI

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, LLP MEMBER PATRYK FRYSZKA

View Document

30/05/1730 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ARTUR JANOWIEC / 30/05/2017

View Document

02/05/172 May 2017 LLP MEMBER APPOINTED MR ARTUR JANOWIEC

View Document

02/05/172 May 2017 LLP MEMBER APPOINTED MR DANUT CIOBICA

View Document

02/05/172 May 2017 LLP MEMBER APPOINTED MR PATRYK FRYSZKA

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, LLP MEMBER GRANT RENNIE

View Document

08/03/178 March 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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