DESKTOP DISPLAY LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1912 September 2019 APPLICATION FOR STRIKING-OFF

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 5 GREEN LANE BLACKWATER CAMBERLEY SURREY GU17 9DG

View Document

25/06/1525 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

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

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

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

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ERIC BARKER / 05/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA CARDUS / 05/04/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: DOLPHIN HOUSE 103 FRIMLEY ROAD CAMBERLEY SURREY GU15 2PP

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: BANK CHAMBERS 5 GREEN LANE BLACKWATER CAMBERLEY SURREY GU17 9DQ

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 NC INC ALREADY ADJUSTED 09/08/91

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/05/919 May 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: 3 GREEN LANE BLACKWATER CAMBERLEY SURREY GU17 9DQ

View Document

15/03/9015 March 1990 SECRETARY RESIGNED

View Document

12/03/9012 March 1990 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