Alliance Distribution Ltd was founded on 26 September 1997 with its registered office in Norwich, it's status at Companies House is "Dissolved". The companies director is Hudson, Mary Bernadette.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUDSON, Mary Bernadette | 27 September 1998 | 28 March 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 September 2019 | |
LIQ14 - N/A | 04 June 2019 | |
AD01 - Change of registered office address | 01 November 2018 | |
RESOLUTIONS - N/A | 23 June 2018 | |
LIQ02 - N/A | 23 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 June 2018 | |
AD01 - Change of registered office address | 25 May 2018 | |
CS01 - N/A | 05 October 2017 | |
PSC01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 02 November 2016 | |
AAMD - Amended Accounts | 05 August 2016 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 03 October 2013 | |
RESOLUTIONS - N/A | 07 August 2013 | |
SH08 - Notice of name or other designation of class of shares | 07 August 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 20 November 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
AP04 - Appointment of corporate secretary | 02 April 2012 | |
AA - Annual Accounts | 02 April 2012 | |
TM02 - Termination of appointment of secretary | 02 April 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 11 January 2010 | |
AR01 - Annual Return | 19 November 2009 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 18 April 2007 | |
363a - Annual Return | 24 October 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363a - Annual Return | 11 October 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 09 February 2005 | |
AA - Annual Accounts | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 02 December 2003 | |
363s - Annual Return | 06 October 2003 | |
AA - Annual Accounts | 16 December 2002 | |
363s - Annual Return | 14 November 2002 | |
287 - Change in situation or address of Registered Office | 12 March 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 09 October 2001 | |
AA - Annual Accounts | 25 June 2001 | |
363s - Annual Return | 04 October 2000 | |
AA - Annual Accounts | 13 July 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 27 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 July 1999 | |
287 - Change in situation or address of Registered Office | 02 June 1999 | |
363s - Annual Return | 28 October 1998 | |
288b - Notice of resignation of directors or secretaries | 03 October 1997 | |
288b - Notice of resignation of directors or secretaries | 03 October 1997 | |
288a - Notice of appointment of directors or secretaries | 03 October 1997 | |
288a - Notice of appointment of directors or secretaries | 03 October 1997 | |
NEWINC - New incorporation documents | 26 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 2003 | Outstanding |
N/A |