DENBROOK DISPLAY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM OAKLEY HOUSE, TETBURY ROAD CIRENCESTER GLOS GL7 1US |
22/07/1422 July 2014 | STATEMENT OF AFFAIRS/4.19 |
22/07/1422 July 2014 | EXTRAORDINARY RESOLUTION TO WIND UP |
22/07/1422 July 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/10/1215 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1124 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA EDITH BROOKS / 21/02/2011 |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROOKS / 21/02/2011 |
16/11/1016 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/11/0913 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROOKS / 01/10/2009 |
16/01/0916 January 2009 | GBP IC 1000/500 18/11/08 GBP SR 500@1=500 |
10/12/0810 December 2008 | SECRETARY APPOINTED MRS GEORGINA EDITH BROOKS |
10/12/0810 December 2008 | APPOINTMENT TERMINATED DIRECTOR PETER DENNING |
10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY BARBARA PELLOW |
16/10/0816 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/11/0723 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/12/0629 December 2006 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
15/11/0615 November 2006 | NEW DIRECTOR APPOINTED |
11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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