EASTWIND DISTRIBUTION LIMITED

04315695
PREMIER HOUSE BRADFORD CLECKHEATON WEST YORKSHIRE BD19 3TT BD19 3TT

Documents

Documents
Date Category Description Pages
17 Feb 2011 gazette Gazette Dissolved Liquidation 1 Buy now
17 Nov 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
17 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from c/o x/l business solutions LIMITED 1ST floor 2-4 market street cleckheaton west YORKSHIREBD19 5AJ 1 Buy now
13 May 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Nov 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jun 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 May 2007 insolvency Liquidation Voluntary Statement Of Affairs 5 Buy now
23 May 2007 resolution Resolution 1 Buy now
23 May 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 May 2007 address Registered office changed on 14/05/07 from: 1 park view court st pauls road shipley west yorkshire BD18 3DZ 1 Buy now
17 Nov 2006 annual-return Return made up to 02/11/06; full list of members 6 Buy now
04 Nov 2006 officers Secretary resigned 1 Buy now
04 Nov 2006 officers New secretary appointed 2 Buy now
23 Nov 2005 accounts Annual Accounts 6 Buy now
14 Nov 2005 annual-return Return made up to 02/11/05; full list of members 6 Buy now
28 Oct 2005 accounts Annual Accounts 6 Buy now
30 Sep 2005 officers Secretary resigned 1 Buy now
30 Sep 2005 officers New secretary appointed 2 Buy now
31 Jan 2005 annual-return Return made up to 02/11/04; full list of members 6 Buy now
07 Jan 2005 address Registered office changed on 07/01/05 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB 1 Buy now
21 Nov 2003 annual-return Return made up to 02/11/03; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 6 Buy now
25 Sep 2003 officers New secretary appointed 2 Buy now
25 Sep 2003 officers Secretary resigned 1 Buy now
24 May 2003 address Registered office changed on 24/05/03 from: tudor house green close lane loughborough leicestershire LE11 5AS 1 Buy now
24 May 2003 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
30 Dec 2002 annual-return Return made up to 02/11/02; full list of members 6 Buy now
20 Nov 2001 address Registered office changed on 20/11/01 from: credit solutions r us LIMITED tudor house green close lane loughborough LE11 5AS 1 Buy now
20 Nov 2001 officers New secretary appointed 2 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
12 Nov 2001 officers Secretary resigned 1 Buy now
12 Nov 2001 officers Director resigned 1 Buy now
12 Nov 2001 address Registered office changed on 12/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
02 Nov 2001 incorporation Incorporation Company 7 Buy now