DISPLAY COR LIMITED

Company Documents

DateDescription
27/11/1927 November 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM C/O D A GREEN & SONS 12 THE BROADWAY ST IVES CAMBS PE27 5BN

View Document

14/01/1914 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1914 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/01/1914 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

16/11/1816 November 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN GARDINER / 04/08/2014

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 14 COACH MEWS ST.IVES,HUNTINGDON CAMBS PE27 5BN

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ALTER MEMORANDUM 18/03/2011

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTONY MILLARD / 19/11/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL JOHN GARDINER / 01/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARDINER / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTONY MILLARD / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN GARDINER / 01/10/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY NOEL GARDINER

View Document

08/04/088 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED DISPLAY COR (GRAPHICS & DESIGN) LIMITED CERTIFICATE ISSUED ON 12/03/03

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/01/959 January 1995 AUDITOR'S RESIGNATION

View Document

28/04/9428 April 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: UNIT 3 ELMS YARD STEVENAGE ROAD LITTLE WYMONSLEY HERTS SG4 7HY

View Document

18/01/9318 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

18/12/9218 December 1992 EXEMPTION FROM APPOINTING AUDITORS 09/12/92

View Document

27/11/9227 November 1992 COMPANY NAME CHANGED DISPLAY COR LIMITED CERTIFICATE ISSUED ON 30/11/92

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/04/9111 April 1991 SECRETARY RESIGNED

View Document

27/03/9127 March 1991 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