R.L. DISTRIBUTION LIMITED

Company Documents

DateDescription
05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM
C/O CLARK BUSINESS RECOVERY LIMITED
26 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2EY

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM
7TH FLOOR 30 MARKET STREET
HUDDERSFIELD
HD1 2HG
ENGLAND

View Document

28/09/1628 September 2016 STATEMENT OF AFFAIRS/4.19

View Document

28/09/1628 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/09/1628 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM
GATE 2 C/O WADDINGTON & LEDGER
LOWFIELDS BUSINESS PARK
ELLAND
WEST YORKSHIRE
HX5 9DA

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY SWIFT

View Document

23/06/1523 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED TERRY SWIFT

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LINDA ROSE WHEELWRIGHT / 17/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LILLEY / 17/06/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: G OFFICE CHANGED 18/07/07 5 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EQ

View Document

17/08/0617 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: G OFFICE CHANGED 26/03/04 THE COURTYARD TOWN STREET RAWDON LEEDS WEST YORKSHIRE LS19 6PU

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

26/11/0226 November 2002 FIRST GAZETTE

View Document

03/07/023 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: G OFFICE CHANGED 10/08/01 OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

07/12/997 December 1999 FIRST GAZETTE

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 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