BADGER DESIGN & DISPLAY LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 APPLICATION FOR STRIKING-OFF

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GAMESTER

View Document

07/10/117 October 2011 SECRETARY APPOINTED MRS WENDY JANE HODGSON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LEE

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LEE

View Document

07/10/117 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM UNIT 2, SNAYGILL BUSINESS CENTRE SNAYGILL INDUSTRIAL EST KEIGHLEY ROAD SKIPTON. NORTH YORKS, BD23 2QR

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED LDJ DESIGN & DISPLAY LIMITED CERTIFICATE ISSUED ON 12/02/03

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/11/9619 November 1996 � IC 100/50 01/11/96 � SR 50@1=50

View Document

15/11/9615 November 1996 POS 25/10/96

View Document

07/11/967 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/09/945 September 1994

View Document

05/09/945 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/09/9321 September 1993

View Document

21/09/9321 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/09/9130 September 1991

View Document

30/09/9130 September 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9018 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/11/8930 November 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: G OFFICE CHANGED 11/04/89 PEGHOLME MILL OTLEY MILLS ILKLEY ROAD OTLEY LS21 3JP

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 WD 07/07/88 AD 14/03/88--------- � SI 1@1=1 � IC 2/3

View Document

18/08/8818 August 1988 WD 07/07/88 PD 14/03/88--------- � SI 2@1

View Document

18/08/8818 August 1988 WD 07/07/88 AD 16/06/88--------- � SI 97@1=97 � IC 3/100

View Document

07/07/887 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/07/887 July 1988

View Document

30/06/8830 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8815 June 1988 COMPANY NAME CHANGED LDJ DISPLAY LIMITED CERTIFICATE ISSUED ON 16/06/88

View Document

29/04/8829 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: G OFFICE CHANGED 29/04/88 2 BACHES STREET LONDON N1 6UB

View Document

25/04/8825 April 1988 ALTER MEM AND ARTS 140388

View Document

25/04/8825 April 1988 Resolutions

View Document

22/04/8822 April 1988 COMPANY NAME CHANGED STOCKNORMAL LIMITED CERTIFICATE ISSUED ON 25/04/88

View Document

29/12/8729 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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