MARKET DISTRIBUTION SOLUTIONS LIMITED

05044574
6 CAXTON COURT HASLEMERE SURREY GU27 2NR

Documents

Documents
Date Category Description Pages
06 Oct 2024 accounts Annual Accounts 3 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2023 accounts Annual Accounts 3 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 3 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2021 accounts Annual Accounts 3 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 accounts Annual Accounts 7 Buy now
15 Jun 2020 officers Termination of appointment of director (Graham Souter) 1 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2019 accounts Annual Accounts 4 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2018 accounts Annual Accounts 4 Buy now
07 Dec 2018 officers Change of particulars for secretary (Mr Derek Leonard Donnellan) 1 Buy now
07 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2018 officers Change of particulars for secretary (Mr Derek Leonard Donnellan) 1 Buy now
07 Dec 2018 officers Change of particulars for director (Mr Derek Leonard Donnellan) 2 Buy now
05 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2017 accounts Annual Accounts 4 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 capital Return of Allotment of shares 3 Buy now
31 Mar 2016 officers Change of particulars for secretary (Mr Derek Leonard Donnellan) 1 Buy now
30 Mar 2016 officers Change of particulars for director (Graham Souter) 3 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 officers Change of particulars for director (Mr Derek Leonard Donnellan) 3 Buy now
05 Nov 2015 accounts Annual Accounts 5 Buy now
14 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jul 2015 annual-return Annual Return 14 Buy now
30 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Feb 2015 accounts Annual Accounts 5 Buy now
30 Jun 2014 annual-return Annual Return 14 Buy now
15 May 2014 officers Change of particulars for secretary (Mr Derek Leonard Donnellan) 3 Buy now
24 Feb 2014 accounts Annual Accounts 5 Buy now
24 Feb 2014 accounts Annual Accounts 5 Buy now
24 Feb 2014 accounts Annual Accounts 5 Buy now
24 Feb 2014 accounts Annual Accounts 6 Buy now
24 Feb 2014 accounts Annual Accounts 6 Buy now
24 Feb 2014 annual-return Annual Return 14 Buy now
24 Feb 2014 annual-return Annual Return 14 Buy now
24 Feb 2014 annual-return Annual Return 14 Buy now
24 Feb 2014 annual-return Annual Return 14 Buy now
24 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2014 officers Termination of appointment of director (Melvin Goldberg) 2 Buy now
24 Feb 2014 officers Change of particulars for director (Mr Derek Leonard Donnellan) 3 Buy now
24 Feb 2014 restoration Administrative Restoration Company 3 Buy now
17 Aug 2010 gazette Gazette Dissolved Compulsary 1 Buy now
04 May 2010 gazette Gazette Notice Compulsary 1 Buy now
08 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Mar 2009 annual-return Return made up to 16/02/09; full list of members 4 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from, astra house business centre the common, cranleigh, surrey, GU6 8RZ 1 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from, unit 1C allenbrooks way, wymondham, norfolk, NR18 0NW 2 Buy now
11 Mar 2009 officers Director's change of particulars / graham souter / 30/01/2009 1 Buy now
06 Jan 2009 officers Director appointed graham duncan souter 2 Buy now
11 Dec 2008 officers Appointment terminated director clive bohannan 1 Buy now
11 Dec 2008 officers Appointment terminated director simon horswell 1 Buy now
30 Oct 2008 accounts Annual Accounts 13 Buy now
14 Mar 2008 annual-return Return made up to 16/02/08; full list of members 5 Buy now
25 Oct 2007 officers Director's particulars changed 1 Buy now
24 Aug 2007 annual-return Return made up to 16/02/07; full list of members 8 Buy now
24 Jul 2007 accounts Annual Accounts 5 Buy now
24 Jul 2007 accounts Annual Accounts 4 Buy now
29 Jun 2006 annual-return Return made up to 16/02/06; full list of members 8 Buy now
29 Jun 2006 officers New secretary appointed 2 Buy now
29 Jun 2006 officers New director appointed 2 Buy now
01 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
13 Feb 2006 address Registered office changed on 13/02/06 from: one canonbury place, london, N1 2NG 1 Buy now
13 Feb 2006 officers Secretary resigned 1 Buy now
29 Dec 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
16 Dec 2005 accounts Annual Accounts 2 Buy now
16 Dec 2005 address Location of register of members 1 Buy now
09 Dec 2005 officers New director appointed 2 Buy now
02 Nov 2005 officers New secretary appointed;new director appointed 1 Buy now
23 Jun 2005 officers Director resigned 1 Buy now
10 May 2005 officers New director appointed 2 Buy now
18 Apr 2005 annual-return Return made up to 16/02/05; full list of members 6 Buy now
08 Apr 2005 officers Secretary resigned 1 Buy now
31 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2004 officers Secretary resigned 1 Buy now
25 Mar 2004 officers Director resigned 1 Buy now
25 Mar 2004 address Registered office changed on 25/03/04 from: 31 corsham street, london, N1 6DR 1 Buy now
25 Mar 2004 officers New secretary appointed 2 Buy now
25 Mar 2004 officers New director appointed 2 Buy now
16 Feb 2004 incorporation Incorporation Company 18 Buy now