Advanced company searchLink opens in new window

A.E. DISTRIBUTION LIMITED

Company number 03100218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2002 287 Registered office changed on 17/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB
28 Oct 2001 AA Accounts for a dormant company made up to 31 December 2000
26 Oct 2001 363s Return made up to 08/09/01; full list of members
31 Oct 2000 AA Accounts for a dormant company made up to 31 December 1999
31 Oct 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 Oct 2000 363s Return made up to 08/09/00; full list of members
16 Feb 2000 288c Secretary's particulars changed
13 Jan 2000 287 Registered office changed on 13/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG
14 Oct 1999 AA Accounts for a dormant company made up to 31 December 1998
06 Sep 1999 363s Return made up to 08/09/99; full list of members
02 Nov 1998 363s Return made up to 08/09/98; no change of members
05 Jun 1998 AA Accounts for a dormant company made up to 31 December 1997
05 Jun 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Oct 1997 363s Return made up to 08/09/97; no change of members
26 Jan 1997 AA Accounts for a dormant company made up to 31 December 1996
26 Jan 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 Dec 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Nov 1996 363s Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
11 Jun 1996 224 Accounting reference date notified as 31/12
13 Sep 1995 288 Secretary resigned;new secretary appointed
13 Sep 1995 288 Director resigned;new director appointed
13 Sep 1995 287 Registered office changed on 13/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
08 Sep 1995 NEWINC Incorporation