About

Registered Number: 03440659
Date of Incorporation: 26/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2019 (4 years and 8 months ago)
Registered Address: Mctear Williams & Wood Limited Townshend House, Crown Road, Norwich, NR1 3DT,

 

Founded in 1997, Alliance Distribution Ltd are based in Norwich. We don't know the number of employees at Alliance Distribution Ltd. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Mary Bernadette 27 September 1998 28 March 2012 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.