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

Associated London Distribution Limited

Documents

Total Documents87
Total Pages793

Filing History

24 October 2017First Gazette notice for voluntary strike-off
13 October 2017Application to strike the company off the register
28 June 2017Accounts for a dormant company made up to 2 October 2016
12 April 2017Confirmation statement made on 31 March 2017 with updates
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
15 March 2016Audit exemption subsidiary accounts made up to 27 September 2015
15 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15
22 January 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15
31 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
3 March 2015Total exemption full accounts made up to 28 September 2014
12 June 2014Audit exemption subsidiary accounts made up to 29 September 2013
12 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/09/13
12 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13
12 June 2014Audit exemption statement of guarantee by parent company for period ending 29/09/13
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
4 April 2014Registered office address changed from 1 Surrey Quays Road London SE16 7ND on 4 April 2014
4 April 2014Registered office address changed from 1 Surrey Quays Road London SE16 7ND on 4 April 2014
14 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13
4 December 2013Termination of appointment of Linda Grant as a director
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13
28 June 2013Appointment of Mr Philip Offord as a director
27 June 2013Full accounts made up to 30 September 2012
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
16 April 2013Termination of appointment of John Leitch as a director
2 July 2012Full accounts made up to 2 October 2011
2 July 2012Full accounts made up to 2 October 2011
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
5 March 2012Termination of appointment of Daniel Ausling as a director
12 April 2011Termination of appointment of Richard Mead as a director
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
24 March 2011Termination of appointment of Stephen Auckland as a director
23 March 2011Appointment of Linda Grant as a director
2 March 2011Full accounts made up to 3 October 2010
2 March 2011Full accounts made up to 3 October 2010
15 October 2010Termination of appointment of Donald Gray as a director
30 July 2010Appointment of Francis Louise Sallas as a secretary
26 July 2010Termination of appointment of Pamela Alayli as a secretary
15 July 2010Full accounts made up to 4 October 2009
15 July 2010Full accounts made up to 4 October 2009
11 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
19 February 2010Appointment of John Dunn Leitch as a director
18 February 2010Appointment of Richard James Louis Mead as a director
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010
18 February 2010Appointment of Stephen Andrew Auckland as a director
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010
1 December 2009Termination of appointment of Simon Dyson as a director
29 July 2009Full accounts made up to 28 September 2008
16 June 2009Return made up to 31/03/09; full list of members
31 July 2008Full accounts made up to 30 September 2007
12 May 2008Secretary appointed pamela wendy alayli
12 May 2008Director appointed daniel charles george ausling
12 May 2008Director appointed simon maxim dyson
30 April 2008Appointment terminated director and secretary keith duncan
30 April 2008Appointment terminated director christine klafkowska
30 April 2008Appointment terminated director john bird
14 April 2008Return made up to 31/03/08; full list of members
26 June 2007Secretary's particulars changed;director's particulars changed
2 June 2007Return made up to 31/03/07; full list of members
16 May 2007Full accounts made up to 30 July 2006
23 March 2007Accounting reference date extended from 31/07/07 to 30/09/07
29 November 2006New director appointed
27 November 2006New director appointed
13 July 2006Director's particulars changed
11 May 2006Full accounts made up to 31 July 2005
21 April 2006Return made up to 31/03/06; full list of members
15 November 2005Accounting reference date shortened from 30/09/05 to 31/07/05
8 June 2005Accounts for a dormant company made up to 3 October 2004
8 June 2005Accounts for a dormant company made up to 3 October 2004
20 April 2005Return made up to 31/03/05; full list of members
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 June 2004Accounts for a dormant company made up to 28 September 2003
7 April 2004Return made up to 31/03/04; full list of members
10 July 2003Accounts for a dormant company made up to 29 September 2002
1 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 March 2002Return made up to 31/03/02; full list of members
7 January 2002Accounts for a dormant company made up to 30 September 2001
15 August 2001Auditor's resignation
4 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned
13 September 2000New secretary appointed;new director appointed
13 September 2000Director resigned
13 September 2000Registered office changed on 13/09/00 from: 66 lincolns inn fields london WC2A 3LH
13 September 2000Director resigned
13 September 2000Accounting reference date extended from 31/03/01 to 30/09/01
13 September 2000New director appointed
21 August 2000Company name changed tyrolese (472) LIMITED\certificate issued on 22/08/00
31 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing