SAMUEL DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/05/1119 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1110 March 2011 APPLICATION FOR STRIKING-OFF

View Document

30/12/1030 December 2010 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

09/11/109 November 2010 DISS REQUEST WITHDRAWN

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/106 October 2010 APPLICATION FOR STRIKING-OFF

View Document

14/04/1014 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/1030 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

18/07/0918 July 2009 DISS40 (DISS40(SOAD))

View Document

17/07/0917 July 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 03/03/08; CHANGE OF MEMBERS

View Document

20/06/0820 June 2008 SECRETARY APPOINTED STAFFORDS CAMBRIDGE LLP

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY DOVEY ACCOUNTANCY SERVICES LIMITED

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/08 FROM: GISTERED OFFICE CHANGED ON 20/06/2008 FROM C P C 1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: GISTERED OFFICE CHANGED ON 19/06/2008 FROM 126 ALDERSGATE STREET LONDON EC1A 4JQ

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN FORD

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

31/03/0531 March 2005 S366A DISP HOLDING AGM 18/03/05

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: G OFFICE CHANGED 15/03/05 126 ALDERSGATE STREET LONDON EC1A 4JQ

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: G OFFICE CHANGED 15/03/05 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 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