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

Ar Distribution Limited

Documents

Total Documents21
Total Pages95

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off
16 July 2008First Gazette notice for voluntary strike-off
6 June 2008Application for striking-off
4 July 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 December 2006Registered office changed on 04/12/06 from: 6 percy street old guy road mountain queensbury bradford west yorkshire BD13 1JX
27 November 2006Total exemption small company accounts made up to 30 June 2006
23 May 2006Return made up to 05/04/06; full list of members
23 February 2006Total exemption small company accounts made up to 30 June 2005
12 April 2005Return made up to 05/04/05; full list of members
24 November 2004Total exemption small company accounts made up to 30 June 2004
20 April 2004Ad 30/06/03--------- £ si 98@1
20 April 2004Return made up to 05/04/04; full list of members
6 January 2004Total exemption small company accounts made up to 30 June 2003
3 April 2003Return made up to 05/04/03; full list of members
22 January 2003Total exemption small company accounts made up to 30 June 2002
12 April 2002Return made up to 05/04/02; full list of members
21 December 2001Accounting reference date extended from 30/04/02 to 30/06/02
13 April 2001New secretary appointed;new director appointed
13 April 2001Registered office changed on 13/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
13 April 2001Secretary resigned
5 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing