DAYMAN DISPLAY LIMITED

Company Documents

DateDescription
11/03/1311 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/12/1211 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM
AIRESIDE HOUSE 24-26 AIRE STREET
LEEDS
WEST YORKSHIRE
LS1 4HT

View Document

19/10/1119 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM SIDNEY HOUSE AYLESTONE LANE WIGSTON LEICESTER, LE18 1BD

View Document

19/10/1119 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008735

View Document

19/10/1119 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/05/1120 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/01/1125 January 2011 NC INC ALREADY ADJUSTED 01/11/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARJORIE DAYMAN / 17/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY HOWARD DAYMAN / 17/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HARVEY DAYMAN / 17/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY HARVEY DAYMAN / 17/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S PARTICULARS IAN DAYMAN

View Document

10/06/0810 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

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

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/03/9911 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/05/93;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93

View Document

08/06/928 June 1992

View Document

08/06/928 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: 47 CYPRUS ROAD LEICESTER LE2 8QT

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

28/02/8928 February 1989 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/874 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

04/06/874 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

20/11/8620 November 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 01/04/85; FULL LIST OF MEMBERS

View Document

12/11/7412 November 1974 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