FORTH DIMENSION DISPLAYS LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Certificate of change of name

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/10/247 October 2024 Appointment of Paul Baker as a director on 2024-10-01

View Document

07/10/247 October 2024 Termination of appointment of John Chin Chaing Fan as a director on 2024-10-01

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Hong Kyun Choi as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Michael Andrew Murray as a director on 2023-01-31

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

18/09/1418 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

23/05/1423 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1310 September 2013 ADOPT ARTICLES 23/07/2013

View Document

09/09/139 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CHIN CHAING FAN / 02/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR HONG KYUN CHOI / 02/09/2013

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052204800002

View Document

24/04/1324 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

20/09/1220 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

30/09/1130 September 2011 SAIL ADDRESS CHANGED FROM:
36 WATER STREET
BIRMINGHAM
WEST MIDLANDS
B3 1HP

View Document

09/06/119 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 11/05/2011

View Document

08/04/118 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/118 April 2011 ARTICLES OF ASSOCIATION

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR JASON PINTO

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGRODDY

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR FREDRICK HALLSWORTH

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAY

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN FARNETI

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED DR HONG KYUN CHOI

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED DR JOHN CHIN CHAING FAN

View Document

01/11/101 November 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 02/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDRICK STANSLAUS HALLSWORTH / 02/09/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS HAY / 02/09/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY COLIN TRUMAN / 02/09/2010

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARAK MAOZ

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED JASON C PINTO

View Document

06/04/106 April 2010 DIRECTOR APPOINTED IVAN FARNETI

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR SOREN HEIN

View Document

15/10/0915 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HAY / 25/10/2007

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 SECRETARY APPOINTED HBJGW SECRETARIAL SUPPORT LIMITED

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: GISTERED OFFICE CHANGED ON 19/06/2008 FROM 5TH FLOOR 10 NOBLE STREET LONDON EC2V 7QJ

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY WCPHD SECRETARIES LIMITED

View Document

23/05/0823 May 2008 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0818 April 2008 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS; AMEND

View Document

17/10/0617 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/066 February 2006 COMPANY NAME CHANGED CRLO DISPLAYS LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NC INC ALREADY ADJUSTED 27/04/05

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/046 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/046 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/10/046 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

02/09/042 September 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


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