SPREAD THE WORD DISTRIBUTION LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 STRUCK OFF AND DISSOLVED

View Document

14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1429 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/1411 February 2014 FIRST GAZETTE

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
C/O FORRESTERS
8 GAYTON ROAD
HESWALL
WIRRAL
MERSEYSIDE
CH60 8PE
ENGLAND

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM UNIT 3 MOSEDALE ROAD BROMBOROUGH WIRRAL CHESHIRE CH62 3QZ

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

09/07/119 July 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET ANN BRENNAN / 05/12/2009

View Document

31/08/1031 August 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRENNAN / 05/12/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN BRENNAN / 05/12/2009

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM UNIT 15 CROFT BUSINESS PARK BROMBOROUGH WIRRAL CHESHIRE CH62 3RA

View Document

26/05/1026 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: 1 ABBOTS QUAY, MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH

View Document

12/12/0712 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 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