DENBROOK DISPLAY LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
OAKLEY HOUSE, TETBURY ROAD
CIRENCESTER
GLOS
GL7 1US

View Document

22/07/1422 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

22/07/1422 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/07/1422 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA EDITH BROOKS / 21/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROOKS / 21/02/2011

View Document

16/11/1016 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROOKS / 01/10/2009

View Document

16/01/0916 January 2009 GBP IC 1000/500
18/11/08
GBP SR 500@1=500

View Document

10/12/0810 December 2008 SECRETARY APPOINTED MRS GEORGINA EDITH BROOKS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER DENNING

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY BARBARA PELLOW

View Document

16/10/0816 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 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