MAGAZINE DISTRIBUTION LIMITED

17 Station Road 17 Station Road, Leics, LE10 1AW
StatusLIQUIDATION
Company No.01989985
CategoryPrivate Limited Company
Incorporated17 Feb 1986
Age38 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

MAGAZINE DISTRIBUTION LIMITED is an liquidation private limited company with number 01989985. It was incorporated 38 years, 3 months, 14 days ago, on 17 February 1986. The company address is 17 Station Road 17 Station Road, Leics, LE10 1AW.



Company Fillings

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Sep 1993

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Sep 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 07 Jan 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Jun 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 Apr 1991

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up

Date: 12 Apr 1991

Category: Insolvency

Sub Category: Compulsory

Type: 4.13

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 15 Feb 1991

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 10 Dec 1990

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 10 Dec 1990

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 27 Nov 1990

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/10/88; full list of members

Documents

View document PDF

Legacy

Date: 15 May 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/10/87; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 1988

Category: Address

Type: 287

Description: Registered office changed on 10/11/88 from: 22B king street saffron walden essex CB10 1ES

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 05 May 1987

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed magazine distributions LIMITED\certificate issued on 24/04/87

Documents

View document PDF

Legacy

Date: 02 Apr 1987

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 16 Jul 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gounit LIMITED\certificate issued on 09/06/86

Documents

View document PDF


Some Companies

132-138 POVEREST ROAD LIMITED

134 POVEREST ROAD,ORPINGTON,BR5 1RH

Number:04622166
Status:ACTIVE
Category:Private Limited Company

98, MAIDA VALE LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:01359012
Status:ACTIVE
Category:Private Limited Company

BENISON SOCIAL CARE LTD

4 LANTERN COURT,GREENHITHE,DA9 9DF

Number:11597053
Status:ACTIVE
Category:Private Limited Company

MALINE CONSULTING LTD

OFFICE 6,LONDON, CANARY WHARF,E14 9TP

Number:10625223
Status:ACTIVE
Category:Private Limited Company

PURCH LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:07985236
Status:ACTIVE
Category:Private Limited Company

SBS MOTORS LTD

ALEXANDER HOUSE,RUISLIP,HA4 8NW

Number:07331763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source