DISPLAY GRAPHICS LIMITED

Company Documents

DateDescription
03/06/113 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/03/113 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/12/109 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2010

View Document

28/06/1028 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2010

View Document

05/12/095 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2009

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNIT J112 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG

View Document

27/11/0827 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/11/0827 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/0827 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

26/09/0826 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR MALACHY CAMPBELL

View Document

06/08/086 August 2008 APPOINTMENT TERMINATE, DIRECTOR MALACHY GERARD CAMPBELL LOGGED FORM

View Document

15/08/0715 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0210 May 2002 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