Advanced company searchLink opens in new window

MINSTER DISTRIBUTION LTD

Company number 03651038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2004 AA Accounts for a small company made up to 31 January 2004
04 Dec 2003 AA Total exemption small company accounts made up to 31 January 2003
27 Nov 2003 363s Return made up to 16/10/03; full list of members
12 Nov 2003 395 Particulars of mortgage/charge
11 Aug 2003 88(2)R Ad 30/01/03--------- £ si 36000@1=36000 £ ic 24000/60000
11 Aug 2003 88(2)R Ad 14/07/03--------- £ si 20000@1=20000 £ ic 4000/24000
11 Nov 2002 363s Return made up to 16/10/02; full list of members
16 Sep 2002 AA Total exemption small company accounts made up to 31 January 2002
12 Nov 2001 363s Return made up to 16/10/01; full list of members
08 Nov 2001 AA Total exemption small company accounts made up to 31 January 2001
23 Nov 2000 395 Particulars of mortgage/charge
08 Nov 2000 363s Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Aug 2000 AA Accounts for a small company made up to 31 January 2000
02 Nov 1999 363s Return made up to 16/10/99; full list of members
02 Nov 1999 225 Accounting reference date extended from 31/10/99 to 31/01/00
04 Oct 1999 88(2)R Ad 01/09/99--------- £ si 3998@1=3998 £ ic 2/4000
27 Nov 1998 CERTNM Company name changed obs distributions LIMITED\certificate issued on 30/11/98
26 Nov 1998 288a New secretary appointed
26 Nov 1998 288a New director appointed
26 Nov 1998 288a New director appointed
26 Nov 1998 288a New director appointed
26 Nov 1998 288a New director appointed
26 Nov 1998 287 Registered office changed on 26/11/98 from: 135 corve street ludlow shropshire SY8 2PG
23 Oct 1998 288b Director resigned
23 Oct 1998 288b Secretary resigned