DISPLAYDATA LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

15/01/2515 January 2025 Change of share class name or designation

View Document

15/01/2515 January 2025 Particulars of variation of rights attached to shares

View Document

18/12/2418 December 2024 Appointment of Michael Cho as a director on 2024-12-17

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Particulars of variation of rights attached to shares

View Document

03/07/243 July 2024 Change of share class name or designation

View Document

08/04/248 April 2024 Termination of appointment of Andrew John Dark as a director on 2024-04-03

View Document

02/04/242 April 2024 Appointment of Mr James Michael Bradshaw as a director on 2024-03-26

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

30/11/2330 November 2023 Particulars of variation of rights attached to shares

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

29/11/2329 November 2023 Change of share class name or designation

View Document

11/09/2311 September 2023 Cessation of Esprit Nominees Limited as a person with significant control on 2023-02-28

View Document

11/09/2311 September 2023 Notification of Peter Graham Davies as a person with significant control on 2023-06-15

View Document

23/08/2323 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Termination of appointment of Frank Edward Morgan Ii as a director on 2023-06-15

View Document

19/06/2319 June 2023 Appointment of Mr Michael Anton Bego as a director on 2023-06-15

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

15/03/2315 March 2023 Termination of appointment of Stuart Malcom Chapman as a director on 2023-02-28

View Document

19/10/2219 October 2022 Particulars of variation of rights attached to shares

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

29/03/2229 March 2022 Particulars of variation of rights attached to shares

View Document

16/02/2216 February 2022 Termination of appointment of Graham Clempson as a director on 2022-02-10

View Document

05/08/215 August 2021 Change of share class name or designation

View Document

02/08/212 August 2021 Particulars of variation of rights attached to shares

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

03/03/203 March 2020 16/01/20 STATEMENT OF CAPITAL GBP 3732006.84

View Document

23/07/1923 July 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 22/07/19. SHARES ALLOTTED ON 15/03/18. BARCODE A892S6BK

View Document

23/07/1923 July 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 22/07/19. SHARES ALLOTTED ON 15/03/18. BARCODE A892S6BK

View Document

22/07/1922 July 2019 SECOND FILED SH01 - 15/03/18 STATEMENT OF CAPITAL GBP 3731768.22

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/03/2019

View Document

18/06/1918 June 2019 SECOND FILED SH01 - 09/04/18 STATEMENT OF CAPITAL GBP 3731818.22

View Document

18/06/1918 June 2019 SECOND FILED SH01 - 02/10/18 STATEMENT OF CAPITAL GBP 3731943.96

View Document

18/06/1918 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/03/2018

View Document

03/06/193 June 2019 SAIL ADDRESS CHANGED FROM: 11TH FLOOR TWO SNOWHILL BIRMINGHAM B4 6WR ENGLAND

View Document

12/04/1912 April 2019 02/03/19 STATEMENT OF CAPITAL GBP 3731943.96

View Document

07/12/187 December 2018 02/10/18 STATEMENT OF CAPITAL GBP 8561945.56

View Document

29/05/1829 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1818 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 8561869.82

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD MORGAN II / 15/03/2018

View Document

12/04/1812 April 2018 15/03/18 STATEMENT OF CAPITAL GBP 8552994.001

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR FRANK EDWARD MORGAN II

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES STOFFEL

View Document

22/03/1822 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPRIT NOMINEES LIMITED

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

22/11/1722 November 2017 NOTIFICATION OF PSC STATEMENT ON 22/11/2017

View Document

22/11/1722 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2017

View Document

31/10/1731 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1710 October 2017 SUB-DIVISION 28/07/17

View Document

21/08/1721 August 2017 ADOPT ARTICLES 28/07/2017

View Document

21/08/1721 August 2017 CLASS A ,B ,C,D,E AND E1 PREFERRED SHARES 28/07/2017

View Document

17/08/1717 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 3722942.4

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039296020009

View Document

15/05/1715 May 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/02/1722 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR SHELLEY HARRISON

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR GRAHAM CLEMPSON

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039296020009

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR STUART MALCOM CHAPMAN

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR PETRUS ANTONIUS JOHANNES COELEWIJ

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD FORD / 08/08/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DARK / 08/08/2016

View Document

16/04/1616 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039296020008

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039296020007

View Document

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 SAIL ADDRESS CHANGED FROM: C/O WRAGGE LAWRENCE GRAHAM & CO LLP 11TH FLOOR TWO SNOWHILL BIRMINGHAM B4 6WR ENGLAND

View Document

17/03/1617 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/164 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/12/159 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/09/154 September 2015 15/07/15 STATEMENT OF CAPITAL GBP 3178414

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039296020007

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/05/1519 May 2015 15/01/15 STATEMENT OF CAPITAL GBP 3101669.8

View Document

10/03/1510 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 04/09/14 STATEMENT OF CAPITAL GBP 3101669.8

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 ADOPT ARTICLES 19/06/2014

View Document

01/07/141 July 2014 SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

22/03/1422 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1410 January 2014 COMPANY NAME CHANGED ZBD DISPLAYS LIMITED CERTIFICATE ISSUED ON 10/01/14

View Document

08/01/148 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 ADOPT ARTICLES 10/10/2013

View Document

04/12/134 December 2013 11/10/13 STATEMENT OF CAPITAL GBP 2960261.50

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DARK / 15/11/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DARK / 13/11/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD FORD / 13/11/2013

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR SHELLEY ARON HARRISON

View Document

19/07/1319 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/1319 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 2506018.90

View Document

19/07/1319 July 2013 ADOPT ARTICLES 01/07/2013

View Document

19/07/1319 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1313 June 2013 AUDITOR'S RESIGNATION

View Document

11/04/1311 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

25/03/1325 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN GRAY

View Document

18/12/1218 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/10/1223 October 2012 RE-CONVERSION 17/10/12

View Document

23/10/1223 October 2012 ALTER ARTICLES 05/10/2012

View Document

23/10/1223 October 2012 ARTICLES OF ASSOCIATION

View Document

23/10/1223 October 2012 ARTICLES OF ASSOCIATION

View Document

15/08/1215 August 2012 10/08/12 STATEMENT OF CAPITAL GBP 1402531.0

View Document

15/08/1215 August 2012 ADOPT ARTICLES 10/08/2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN GARRETT

View Document

06/08/126 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR HOWARD FORD

View Document

24/04/1224 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/129 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/1128 July 2011 24/06/11 STATEMENT OF CAPITAL GBP 1899824.20

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED DR JOHN RICHARD MARSH

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR JAMES CHARLES STOFFEL

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAKE

View Document

04/04/114 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/03/111 March 2011 22/02/11 STATEMENT OF CAPITAL GBP 1709317.30

View Document

01/02/111 February 2011 ADOPT ARTICLES 23/12/2010

View Document

25/01/1125 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1125 January 2011 24/12/10 STATEMENT OF CAPITAL GBP 1518810.40

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/08/1023 August 2010 13/05/10 STATEMENT OF CAPITAL GBP 1402531.0

View Document

02/07/102 July 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ARTICLES OF ASSOCIATION

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 ADOPT ARTICLES 21/04/2010

View Document

13/05/1013 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 1286251.6

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED SHAUN DAVID GRAY

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOOK

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED STEPHEN CLYDE LAKE

View Document

04/03/104 March 2010 15/01/10 STATEMENT OF CAPITAL GBP 1257181.80

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/09/097 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 02/09/09

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE MAYNE

View Document

20/03/0820 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 NC INC ALREADY ADJUSTED 20/03/07

View Document

12/07/0712 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0729 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 NC INC ALREADY ADJUSTED 20/07/06

View Document

18/08/0618 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/067 March 2006 RETURN MADE UP TO 21/02/06; NO CHANGE OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 NC INC ALREADY ADJUSTED 20/10/05

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 21/02/05; NO CHANGE OF MEMBERS

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 S366A DISP HOLDING AGM 26/08/04

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 NC INC ALREADY ADJUSTED 12/07/04

View Document

12/08/0412 August 2004 SHARES AGREEMENT OTC

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 ART 28 DOES NOT APPLY 17/11/03

View Document

04/11/034 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 RE:APP DIRECT FILE 288A 31/07/03

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/026 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/026 August 2002 NC INC ALREADY ADJUSTED 26/07/02

View Document

06/08/026 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/026 August 2002 £ NC 210670/343670 26/07/02

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0131 October 2001 £ NC 90909/210670 28/09/01

View Document

24/10/0124 October 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

06/11/006 November 2000 NC INC ALREADY ADJUSTED 23/06/00

View Document

06/11/006 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/00

View Document

06/11/006 November 2000 NC INC ALREADY ADJUSTED 23/06/00

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 115 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS B3 3AL

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/009 August 2000 NC INC ALREADY ADJUSTED 24/07/00

View Document

09/08/009 August 2000 ADOPT ARTICLES 24/07/00

View Document

09/08/009 August 2000 VARYING SHARE RIGHTS AND NAMES 24/07/00

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 COMPANY NAME CHANGED FORAY 1293 LIMITED CERTIFICATE ISSUED ON 04/08/00

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 £ NC 1000/15000 23/06/

View Document

29/06/0029 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0027 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0027 June 2000 VARYING SHARE RIGHTS AND NAMES 27/03/00

View Document

27/06/0027 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/00

View Document

27/06/0027 June 2000 S-DIV 27/03/00

View Document

21/02/0021 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information