ALPHA DISPLAY LIMITED

Company Documents

DateDescription
23/02/1323 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/12/1210 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2012

View Document

23/11/1223 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/09/1218 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012

View Document

28/06/1128 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/05/1116 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007851,00006074

View Document

16/05/1116 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

14/04/1014 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER NUTTALL / 01/04/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/082 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 COMPANY NAME CHANGED SHOOTOUT LIMITED CERTIFICATE ISSUED ON 24/08/98

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: G OFFICE CHANGED 20/08/98 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9823 April 1998 ALTER MEM AND ARTS 01/04/98

View Document

01/04/981 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/981 April 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company