DIGITEXT DISPLAY SYSTEMS LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

11/08/1011 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED BISHOP / 31/12/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BISHOP / 31/12/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BISHOP / 31/12/2009

View Document

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

View Document

02/07/092 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 9B ACCOMMODATION ROAD LONDON NW11 8ED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/06/934 June 1993

View Document

04/06/934 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: 23-24 MARGARET STREET LONDON W1N 7LB

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

28/10/8828 October 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

28/01/8828 January 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

16/01/8716 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

26/11/8626 November 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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