DISPLAY SYSTEM TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

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

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

View Accounts

21/08/1221 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

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

View Document

09/09/119 September 2011 Annual return made up to 26 July 2011 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

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ROSIER

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIETH THOMPSON

View Document

13/11/0913 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 COMPANY NAME CHANGED B.F. TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/10/09

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

01/09/091 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MARK ROSIER

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

14/09/0514 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED B.F. COMPONENTS LTD. CERTIFICATE ISSUED ON 15/02/05

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 FIRST FLOOR LONDON GATE 72 DYKE ROAD DRIVE BRIGHTON EAST SUSSEX BN1 6AJ

View Document

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

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ADOPT MEM AND ARTS 03/12/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9611 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

29/07/9529 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 S369(4) SHT NOTICE MEET 12/10/94

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: G OFFICE CHANGED 12/10/94 UNIT F3 BRIGHTON BUSINESS CENTRE 95 DITCHLING ROAD BRIGHTON SUSSEX.BN1 4SB

View Document

17/08/9417 August 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 AUDITOR'S RESIGNATION

View Document

04/03/944 March 1994 ALTER MEM AND ARTS 15/02/94

View Document

04/03/944 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/931 September 1993 RETURN MADE UP TO 13/08/93; CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92 FROM: G OFFICE CHANGED 04/12/92 FLAT 2, 48 DYKE ROAD BRIGHTON SUSSEX ENGLAND, BN1 3JB

View Document

30/11/9230 November 1992 COMPANY NAME CHANGED BRIGHTON FUN COMPANY LIMITED CERTIFICATE ISSUED ON 01/12/92

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9013 August 1990 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