BUILDING DISTRIBUTION (HOLDINGS) UK LIMITED

04702771
TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD

Documents

Documents
Date Category Description Pages
10 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jun 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
14 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Oct 2014 resolution Resolution 2 Buy now
06 Sep 2014 accounts Annual Accounts 8 Buy now
05 Mar 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 9 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 14 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
06 Jul 2011 officers Appointment of director (Mr Philip Edward Moore) 2 Buy now
06 Jul 2011 officers Appointment of director (Mr Alun Roy Oxenham) 2 Buy now
06 Jul 2011 officers Termination of appointment of director (Thierry Lambert) 1 Buy now
06 Jul 2011 officers Termination of appointment of director (Peter Hindle) 1 Buy now
06 Jul 2011 officers Termination of appointment of director (Christopher Kenward) 1 Buy now
17 Mar 2011 accounts Annual Accounts 21 Buy now
11 Mar 2011 annual-return Annual Return 6 Buy now
13 Jan 2011 resolution Resolution 13 Buy now
06 Sep 2010 accounts Annual Accounts 32 Buy now
17 Jul 2010 officers Change of particulars for director (Thierry Lambert) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Christopher Gabriel Kenward) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Peter Hindle) 2 Buy now
17 May 2010 officers Change of particulars for secretary (Alun Roy Oxenham) 1 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
30 Sep 2009 accounts Annual Accounts 32 Buy now
08 Sep 2009 officers Director's change of particulars / thierry lambert / 08/09/2009 1 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2B 4HQ 1 Buy now
04 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
25 Feb 2009 officers Director appointed thierry lambert 2 Buy now
25 Feb 2009 officers Appointment terminated director roland lazard 1 Buy now
25 Nov 2008 accounts Annual Accounts 32 Buy now
06 Mar 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
08 Jan 2008 officers Director's particulars changed 1 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now
24 Oct 2007 accounts Annual Accounts 7 Buy now
02 May 2007 officers New director appointed 5 Buy now
02 May 2007 officers New director appointed 5 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
26 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2007 annual-return Return made up to 01/03/07; full list of members 3 Buy now
02 Nov 2006 accounts Annual Accounts 6 Buy now
05 Apr 2006 officers Director's particulars changed 1 Buy now
09 Mar 2006 annual-return Return made up to 01/03/06; full list of members 2 Buy now
18 Jul 2005 officers New director appointed 10 Buy now
12 Jul 2005 officers Director resigned 1 Buy now
07 Jun 2005 accounts Annual Accounts 6 Buy now
30 Mar 2005 annual-return Return made up to 01/03/05; full list of members 2 Buy now
19 Jan 2005 accounts Annual Accounts 6 Buy now
24 Nov 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
17 Mar 2004 annual-return Return made up to 01/03/04; full list of members 5 Buy now
27 Feb 2004 officers New secretary appointed 2 Buy now
19 Jan 2004 address Location of register of members 1 Buy now
19 Jan 2004 officers New director appointed 26 Buy now
19 Jan 2004 officers New director appointed 15 Buy now
19 Jan 2004 address Registered office changed on 19/01/04 from: the minute house 35 high street rickmansworth hertfordshire WD3 1ET 1 Buy now
18 Jan 2004 officers Director resigned 1 Buy now
18 Jan 2004 officers Secretary resigned;director resigned 1 Buy now
18 Jan 2004 officers Director resigned 1 Buy now
01 Apr 2003 officers New director appointed 2 Buy now
01 Apr 2003 officers New director appointed 2 Buy now
01 Apr 2003 officers New director appointed 2 Buy now
01 Apr 2003 officers New secretary appointed 2 Buy now
28 Mar 2003 capital Ad 19/03/03--------- £ si 299@1=299 £ ic 1/300 2 Buy now
27 Mar 2003 address Registered office changed on 27/03/03 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now
27 Mar 2003 officers Director resigned 1 Buy now
27 Mar 2003 officers Secretary resigned 1 Buy now
19 Mar 2003 incorporation Incorporation Company 14 Buy now