Download leads from Nexok and grow your business. Find out more

Fragile Distribution Limited

Documents

Total Documents89
Total Pages397

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off
18 May 2010Final Gazette dissolved via compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
9 July 2009Return made up to 26/05/09; full list of members
9 July 2009Return made up to 26/05/09; full list of members
23 February 2009Amended accounts made up to 31 December 2007
23 February 2009Amended accounts made up to 31 December 2007
27 October 2008Total exemption small company accounts made up to 31 December 2007
27 October 2008Total exemption small company accounts made up to 31 December 2007
11 August 2008Director's change of particulars / stuart shearsby / 01/11/2006
11 August 2008Return made up to 26/05/08; full list of members
11 August 2008Return made up to 26/05/08; full list of members
11 August 2008Director's Change of Particulars / stuart shearsby / 01/11/2006 / HouseName/Number was: , now: 6; Street was: 4 willow gardens, now: bascote rise; Post Code was: CV47 1HG, now: CV47 0LQ
4 November 2007Total exemption small company accounts made up to 31 December 2006
4 November 2007Total exemption small company accounts made up to 31 December 2006
8 June 2007Return made up to 26/05/07; no change of members
8 June 2007Return made up to 26/05/07; no change of members
29 January 2007Registered office changed on 29/01/07 from: 4 willow gardens southam warwickshire CV47 1HG
29 January 2007Registered office changed on 29/01/07 from: 4 willow gardens southam warwickshire CV47 1HG
3 November 2006Total exemption small company accounts made up to 31 December 2005
3 November 2006Total exemption small company accounts made up to 31 December 2005
26 June 2006Return made up to 26/05/06; full list of members
26 June 2006Return made up to 26/05/06; full list of members
3 November 2005Total exemption small company accounts made up to 31 December 2004
3 November 2005Total exemption small company accounts made up to 31 December 2004
8 June 2005Return made up to 26/05/05; full list of members
8 June 2005Return made up to 26/05/05; full list of members
1 November 2004Total exemption small company accounts made up to 31 December 2003
1 November 2004Total exemption small company accounts made up to 31 December 2003
17 June 2004Return made up to 26/05/04; full list of members
17 June 2004Return made up to 26/05/04; full list of members
29 November 2003Secretary resigned
29 November 2003New secretary appointed
29 November 2003New secretary appointed
29 November 2003Secretary resigned
22 November 2003Total exemption small company accounts made up to 31 December 2002
22 November 2003Total exemption small company accounts made up to 31 December 2002
2 July 2003Return made up to 26/05/03; full list of members
2 July 2003Return made up to 26/05/03; full list of members
24 October 2002Total exemption small company accounts made up to 31 December 2001
24 October 2002Total exemption small company accounts made up to 31 December 2001
26 June 2002Return made up to 26/05/02; full list of members
26 June 2002Return made up to 26/05/02; full list of members
1 November 2001Total exemption small company accounts made up to 31 December 2000
1 November 2001Total exemption small company accounts made up to 31 December 2000
21 June 2001Return made up to 26/05/01; full list of members
21 June 2001Return made up to 26/05/01; full list of members
29 November 2000Accounts for a small company made up to 31 December 1999
29 November 2000Accounts for a small company made up to 31 December 1999
7 August 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
7 August 2000Return made up to 26/05/00; full list of members
11 May 2000Registered office changed on 11/05/00 from: unit 7 dynchurch trading estate london road dunchurch rugby warwickshire CV23 9LN
11 May 2000Registered office changed on 11/05/00 from: unit 7 dynchurch trading estate london road dunchurch rugby warwickshire CV23 9LN
7 January 2000Full accounts made up to 31 December 1998
7 January 2000Full accounts made up to 31 December 1998
30 June 1999Return made up to 26/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
30 June 1999Return made up to 26/05/99; no change of members
12 August 1998Full accounts made up to 31 December 1997
12 August 1998Full accounts made up to 31 December 1997
29 June 1998Secretary resigned
29 June 1998Secretary resigned
29 June 1998New secretary appointed
29 June 1998Return made up to 26/05/98; full list of members
29 June 1998Return made up to 26/05/98; full list of members
29 June 1998New secretary appointed
8 January 1998Return made up to 26/05/97; no change of members
8 January 1998Director resigned
8 January 1998Return made up to 26/05/97; no change of members
  • 363(287) ‐ Registered office changed on 08/01/98
8 January 1998Director resigned
28 October 1997Full accounts made up to 31 December 1996
28 October 1997Full accounts made up to 31 December 1996
23 October 1997Registered office changed on 23/10/97 from: c/o geoffrey parker bourne 124 parade leamington spa warwickshire CV32 4AG
23 October 1997Registered office changed on 23/10/97 from: c/o geoffrey parker bourne 124 parade leamington spa warwickshire CV32 4AG
12 July 1996Accounts made up to 31 December 1995
12 July 1996Accounts for a dormant company made up to 31 December 1995
12 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
12 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 June 1996Return made up to 26/05/96; full list of members
18 June 1996Return made up to 26/05/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
20 February 1996Accounting reference date notified as 31/12
20 February 1996Accounting reference date notified as 31/12
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
20 July 1995Registered office changed on 20/07/95 from: 33 crwys road cardiff CF2 4YF
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 July 1995Registered office changed on 20/07/95 from: 33 crwys road cardiff CF2 4YF
20 July 1995Director resigned;new director appointed
26 May 1995Incorporation
Sign up now to grow your client base. Plans & Pricing