- Company Overview for INNOVATE PRO DISTRIBUTION LIMITED (04732228)
- Filing history for INNOVATE PRO DISTRIBUTION LIMITED (04732228)
- People for INNOVATE PRO DISTRIBUTION LIMITED (04732228)
- More for INNOVATE PRO DISTRIBUTION LIMITED (04732228)
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) |
---|---|---|---|
20 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2011 | TM01 | Termination of appointment of Paul Dransfield as a director | |
10 Jan 2011 | AD01 | Registered office address changed from Centre Gate Colston Avenue Bristol BS1 4TR on 10 January 2011 | |
07 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Apr 2010 | AR01 |
Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-04-16
|
|
15 Apr 2010 | CH01 | Director's details changed for Paul John Dransfield on 13 April 2010 | |
15 Apr 2010 | CH04 | Secretary's details changed for Alms Limited on 13 April 2010 | |
27 Sep 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
27 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
27 Sep 2009 | 363a | Return made up to 13/04/09; full list of members; amend | |
05 Aug 2009 | 288c | Secretary's Change of Particulars / alms LIMITED / 01/08/2009 / HouseName/Number was: , now: suite 21 & 22; Street was: suite F8 international commercial, now: victoria house; Area was: centre casemates, now: ; Post Town was: gibraltar, now: 26 main street; Country was: , now: gibraltar | |
16 Apr 2009 | 363a | Return made up to 13/04/09; full list of members | |
09 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from city road secretarial centre gate colston avenue bristol BS1 4TR | |
16 Oct 2008 | 288a | Director appointed paul dransfield | |
16 Oct 2008 | 288b | Appointment Terminated Director barbara platts | |
09 Oct 2008 | MA | Memorandum and Articles of Association | |
03 Oct 2008 | CERTNM | Company name changed digital game distributors LIMITED\certificate issued on 06/10/08 | |
09 May 2008 | MA | Memorandum and Articles of Association | |
09 May 2008 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2008 | 88(2) | Amending 88(2) | |
28 Apr 2008 | 122 | S-div | |
15 Apr 2008 | 363a | Return made up to 13/04/08; full list of members | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from norfolk house lg floor 31 st james square london SW1Y 4JR |