QUANTUM DISTRIBUTION (UK) LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/123 January 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 1 BREWSTER PLACE RIVERSIDE BUSINESS PARK IRVINE AYRSHIRE KA11 5DD

View Document

01/02/081 February 2008 NOTICE OF WINDING UP ORDER

View Document

01/02/081 February 2008 CRT ORD NOTICE OF WINDING UP

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/067 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 Memorandum and Articles of Association

View Document

02/03/062 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 COMPANY NAME CHANGED CERTANCE DISTRIBUTION (UK) LIMIT ED CERTIFICATE ISSUED ON 02/06/05

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 02/07/04

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

09/10/049 October 2004 DIRECTOR RESIGNED

View Document

09/10/049 October 2004 DIRECTOR RESIGNED

View Document

09/10/049 October 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 27/06/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 £ IC 50001/50000 15/05/03 £ SR 1@1=1

View Document

08/04/038 April 2003 PROPOSED AGREEMENT 31/03/03

View Document

08/04/038 April 2003 Resolutions

View Document

08/04/038 April 2003 COMPANY NAME CHANGED SEAGATE DISTRIBUTION (UK) LIMITE D CERTIFICATE ISSUED ON 08/04/03

View Document

08/04/038 April 2003

View Document

08/04/038 April 2003

View Document

08/04/038 April 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/04/038 April 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/03/0313 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 28/06/02

View Document

09/08/029 August 2002 DEC MORT/CHARGE *****

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 29/06/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/05/0113 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 PARTIC OF MORT/CHARGE *****

View Document

06/12/006 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/006 December 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/11/00

View Document

06/12/006 December 2000 ALTER MEMORANDUM 17/11/00

View Document

06/12/006 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0016 November 2000 DEC MORT/CHARGE *****

View Document

08/06/008 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 03/07/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 03/07/98

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 27/06/97

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/05/977 May 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 1 COCKBURN PLACE RIVERSIDE BUSINESS PARK OLDHALL WEST IRVINE KA11 5DA

View Document

30/10/9630 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

23/10/9623 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

12/04/9612 April 1996

View Document

12/04/9612 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED CONNER PERIPHERALS (U.K.) LIMITE D CERTIFICATE ISSUED ON 01/04/96

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996

View Document

19/12/9519 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/09/9513 September 1995

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995

View Document

20/03/9520 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/05/9431 May 1994

View Document

31/05/9431 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: 1 COCKBURN PLACE RIVERSIDE BUSINESS PARK OLDHALL WEST IRVINE KA11 5DA

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: 2 BREWSTER PLACE RIVERSIDE BUSINESS PARK OLDHALL WEST IRVINE KA11 5DE

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93

View Document

27/04/9327 April 1993

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992

View Document

19/08/9119 August 1991 S386 DISP APP AUDS 24/07/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991

View Document

29/05/9029 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 PARTIC OF MORT/CHARGE 12783

View Document

02/10/892 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/891 September 1989 NEW SECRETARY APPOINTED

View Document

30/08/8930 August 1989 ALTER MEM AND ARTS 110889

View Document

30/08/8930 August 1989 TO INC.CAP.TO £100,000 110889

View Document

30/08/8930 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 110889

View Document

30/08/8930 August 1989 G123 NOTICE OF INC.BY £99,000

View Document

28/08/8928 August 1989 REGISTERED OFFICE CHANGED ON 28/08/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

28/08/8928 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/08/8928 August 1989

View Document

21/08/8921 August 1989 COMPANY NAME CHANGED VETGEN LIMITED CERTIFICATE ISSUED ON 22/08/89

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 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