A DISPLAY LIMITED

Company Documents

DateDescription
03/06/143 June 2014 STRUCK OFF AND DISSOLVED

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

03/08/133 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

28/06/1228 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM UNIT 24 VINCENT WORKS VINCENT LANE DORKING SURREY RH4 3HQ

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA KHAN / 02/11/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KHALID KHAN / 02/11/2011

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA KHAN / 02/11/2011

View Document

01/07/111 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED FIONA KHAN

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KHALID KHAN / 09/06/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM OLD KINGS HEAD COURT 11 HIGH STREET DORKING SURREY RH4 1AR

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 12 HORATIUS WAY SILVER WING INDUSTRIAL PARK CROYDON SURREY CRO 4RU

View Document

14/12/9314 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: THE OLD STEPPE HOUSE BRIGHTON RD GODALMING SURREY GU7 1NS

View Document

28/06/9328 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information