BROCHURE DISPLAY LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1514 July 2015 APPLICATION FOR STRIKING-OFF

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FORSYTH RUTHERFORD BLACK / 23/04/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
4 NEW SQUARE
BEDFONT LAKES
MIDDLESEX
TW14 8HA

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MARKLAND

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK

View Document

12/06/1412 June 2014 SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY BARRY TIPPING

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
C/O ORBITAL MARKETING SERVICES GRP
THE BOULEVARD ORBITAL PARK
ASHFORD
KENT
TN24 0GA
UNITED KINGDOM

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MRS CATHERINE MARY BLAND

View Document

19/12/1219 December 2012 SECRETARY APPOINTED DAVID ALISTAIR TURNBULL

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM
CASTLE HOUSE
CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2TQ

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY TIPPING / 23/04/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY TIPPING / 29/04/2008

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 COMPANY NAME CHANGED
NEXT HOLIDAY LIMITED
CERTIFICATE ISSUED ON 13/09/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM:
CENTURY POINT
HALIFAX ROAD CRESSEX
HIGH WYCOMBE
BUCKINGHAMSHIRE HP12 3SL

View Document

14/04/0414 April 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information