DISPLAY DRIVE GROUP LIMITED

Company Documents

DateDescription
09/07/139 July 2013 REDUCE ISSUED CAPITAL 30/06/2013

View Document

09/07/139 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 594664

View Document

09/07/139 July 2013 STATEMENT BY DIRECTORS

View Document

09/07/139 July 2013 SOLVENCY STATEMENT DATED 30/06/13

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

01/07/131 July 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

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

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 28/01/11 STATEMENT OF CAPITAL GBP 894164

View Document

20/01/1120 January 2011 REDUCE ISSUED CAPITAL 06/01/2011

View Document

20/01/1120 January 2011 SOLVENCY STATEMENT DATED 06/01/11

View Document

20/01/1120 January 2011 STATEMENT BY DIRECTORS

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 26/05/10 STATEMENT OF CAPITAL GBP 954164.00

View Document

26/05/1026 May 2010 STATEMENT BY DIRECTORS

View Document

26/05/1026 May 2010 REDUCE ISSUED CAPITAL 19/05/2010

View Document

26/05/1026 May 2010 SOLVENCY STATEMENT DATED 19/05/10

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED B F GROUP LTD CERTIFICATE ISSUED ON 17/02/10

View Document

05/02/105 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/11/097 November 2009 CHANGE OF NAME 29/10/2009

View Document

21/10/0921 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/0921 October 2009 CHANGE OF NAME 14/10/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/081 August 2008 SUBDIV 17700@�1 INTO [email protected] 17/07/2008

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED KEITH ROBERT THOMPSON

View Document

13/02/0813 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 SHARES AGREEMENT OTC

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: G OFFICE CHANGED 25/06/03 FIRST FLOOR LONDON GATE 72 DYKE ROAD DRIVE, BRIGHTON EAST SUSSEX BN1 6AJ

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0014 January 2000 Incorporation

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