Advanced company searchLink opens in new window

TYBER DISTRIBUTION LIMITED

Company number 04173033

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)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2009 CERTNM Company name changed vestatec distribution LIMITED\certificate issued on 25/07/09
07 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2009 363a Return made up to 06/03/09; full list of members
06 Jul 2009 288a Director appointed dr aldo moteforte
06 Jul 2009 288a Director appointed mr dean beha
06 Jul 2009 288a Secretary appointed mr darryl vaughan
06 Jul 2009 288b Appointment Terminated Director robert drake
06 Jul 2009 288b Appointment Terminated Director lee clarke
06 Jul 2009 288b Appointment Terminated Director michael bylina
06 Jul 2009 288b Appointment Terminated Secretary robert drake
06 Jul 2009 287 Registered office changed on 06/07/2009 from sterling house 177-181 farnham road slough berkshire SL1 4XP
15 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jul 2008 AA Accounts made up to 31 December 2007
07 Mar 2008 363a Return made up to 06/03/08; full list of members
27 Sep 2007 AA Accounts made up to 31 December 2006
13 Mar 2007 363a Return made up to 06/03/07; full list of members
08 Sep 2006 AA Accounts made up to 31 December 2005
08 Mar 2006 363a Return made up to 06/03/06; full list of members
15 Jul 2005 AA Full accounts made up to 31 December 2004
08 Mar 2005 363a Return made up to 06/03/05; full list of members
04 Oct 2004 288c Director's particulars changed
06 Aug 2004 AA Accounts for a small company made up to 31 December 2003