DISPLAY DEVELOPMENT & SERVICES LIMITED

Company Documents

DateDescription
09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BOND GUNNING / 14/05/2012

View Document

21/08/1221 August 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREE RIVERS DIRECTORS LTD / 14/05/2012

View Document

21/08/1221 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THREE RIVERS SECRETARIES LTD / 14/05/2012

View Document

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 70 CONDUIT STREET 2ND FLOOR, MUTUAL HOUSE LONDON W1S 2GF UNITED KINGDOM

View Document

03/04/123 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 SECOND FILING WITH MUD 20/08/10 FOR FORM AR01

View Document

18/07/1118 July 2011 20/08/08 FULL LIST AMEND

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR ALASTAIR BOND GUNNING

View Document

18/07/1118 July 2011 20/08/09 FULL LIST AMEND

View Document

18/07/1118 July 2011 20/08/07 FULL LIST AMEND

View Document

18/07/1118 July 2011 20/08/06 FULL LIST AMEND

View Document

18/07/1118 July 2011 20/08/05 FULL LIST AMEND

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENFIELD

View Document

12/04/1112 April 2011 CORPORATE DIRECTOR APPOINTED THREE RIVERS DIRECTORS LTD

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GREENFIELD

View Document

12/04/1112 April 2011 CORPORATE SECRETARY APPOINTED THREE RIVERS SECRETARIES LTD

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1014 May 2010 COMPANY NAME CHANGED VISION INVEST & TRADE UK LIMITED CERTIFICATE ISSUED ON 14/05/10

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM, C/O TARTTELIN AND CO, 26 DOVER STREET, LONDON, W1S 4LY

View Document

21/10/0921 October 2009 20/08/09 NO CHANGES

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR ALISON SMITH

View Document

13/05/0913 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ANDREW GREENFIELD

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN TARTTELIN

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: C/O 4TH FLOOR QUEEN'S HOUSE, LINCOLN'S INN FIELDS, LONDON, WC2A 3LJ

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: C/O RM COMPANY SERVICES LIMITED, INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE SG4 0XE

View Document

20/08/0420 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information