- Company Overview for Q DISTRIBUTION LIMITED (05804560)
- Filing history for Q DISTRIBUTION LIMITED (05804560)
- People for Q DISTRIBUTION LIMITED (05804560)
- Charges for Q DISTRIBUTION LIMITED (05804560)
- Insolvency for Q DISTRIBUTION LIMITED (05804560)
- More for Q DISTRIBUTION LIMITED (05804560)
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 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2010 | L64.04 | Dissolution deferment | |
30 Jan 2010 | L64.07 | Completion of winding up | |
20 Feb 2009 | COCOMP | Order of court to wind up | |
02 Jun 2008 | 363a | Return made up to 30/05/08; full list of members | |
02 Jun 2008 | 287 | Registered office changed on 02/06/2008 from 16 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY | |
30 May 2008 | 288a | Secretary appointed mr ashan ali | |
30 May 2008 | 288b | Appointment Terminated Secretary T.I.B. secretaries LIMITED | |
29 Nov 2007 | 395 | Particulars of mortgage/charge | |
19 Nov 2007 | 287 | Registered office changed on 19/11/07 from: 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY | |
01 Nov 2007 | 363s | Return made up to 03/05/07; full list of members | |
01 Nov 2007 | 288b | Secretary resigned | |
26 Oct 2007 | 288b | Secretary resigned | |
19 Oct 2007 | AA | Accounts made up to 31 May 2007 | |
31 Jul 2007 | CERTNM | Company name changed concept recovery and storage ser vices LIMITED\certificate issued on 31/07/07 | |
27 Jul 2007 | 288b | Director resigned | |
27 Jul 2007 | 287 | Registered office changed on 27/07/07 from: 163A lumb lane bradford west yorkshire BD8 7SW | |
27 Jul 2007 | 288a | New director appointed | |
27 Jul 2007 | 288a | New secretary appointed | |
03 May 2006 | NEWINC | Incorporation |