DESIGNER DISPLAYS LIMITED

Company Documents

DateDescription
05/10/115 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD SKINNER / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 4 LINTON ROAD HADSTOCK CAMBRIDGE CAMBRIDGESHIRE CB1 6NU

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK SIVYER

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY SUZANNE SIVYER

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED POZI DISPLAYS LIMITED CERTIFICATE ISSUED ON 27/12/00

View Document

12/12/0012 December 2000 Incorporation

View Document

12/12/0012 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information