ALKAR DISPLAY LIMITED

Company Documents

DateDescription
05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DIX

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MICHAEL DAVID GANT

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN WILSON

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED ALAN NIGEL DIX

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN WILSON

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN SACH / 29/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM:
C/O WALKER GREENBANK PLC
BRADBOURNE DRIVE, TILBROOK
MILTON KEYNES
BUCKINGHAMSHIRE MK7 8BE

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM:
4 BRUNEL COURT
CORNERHALL
HEMEL HEMPSTEAD
HERTFORDSHIRE HP3 9XX

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

14/03/9914 March 1999 S366A DISP HOLDING AGM 25/02/99

View Document

26/11/9826 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ADOPT MEM AND ARTS 23/03/98

View Document

26/11/9726 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 EXEMPTION FROM APPOINTING AUDITORS 29/11/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 02/02/90

View Document

15/11/9115 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM:
HOBSON INDUSTRIAL ESTATE
HOBSON
NEWCASTLE UPON TYNE
NE16 6EA

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 AUDITOR'S RESIGNATION

View Document

22/11/8822 November 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/884 October 1988 AUDITOR'S RESIGNATION

View Document

10/09/8710 September 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/01/8719 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document


More Company Information