FRASER DISPLAY LIMITED

Company Documents

DateDescription
29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
1 BROOK COURT BLAKENEY ROAD
BECKENHAM
KENT
BR3 1HG

View Document

06/11/146 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE VALERIE CLARKE / 05/11/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE VALERIE CLARKE / 05/11/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COVENEY / 05/11/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CLARKE / 05/11/2014

View Document

06/11/146 November 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/09/1327 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/11/1110 November 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR GARY COVENEY

View Document

21/10/1021 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/0928 September 2009 NC INC ALREADY ADJUSTED 15/09/09

View Document

28/09/0928 September 2009 GBP NC 1000/200000
15/09/2009

View Document

28/09/0928 September 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

15/09/0915 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FRASER

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA FRASER

View Document

29/08/0929 August 2009 SECRETARY APPOINTED MICHELLE CLARKE

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED SECRETARY AMANDA FRASER

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
LANMOR HOUSE 370-386 HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 6AX

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRASER / 11/02/2009

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM
5 THEOBALD COURT, THEOBALD
STREET, BOREHAMWOOD
HERTS
WD6 4RN

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY SDG SECRETARIES LIMITED

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

08/03/088 March 2008 DIRECTOR APPOINTED SCOTT CLARKE

View Document

08/03/088 March 2008 DIRECTOR APPOINTED AMANDA FRASER

View Document

08/03/088 March 2008 DIRECTOR APPOINTED MICHELLE CLARKE

View Document

08/03/088 March 2008 SECRETARY APPOINTED AMANDA FRASER

View Document

08/03/088 March 2008 DIRECTOR APPOINTED ROBERT FRASER

View Document

27/02/0827 February 2008 COMPANY NAME CHANGED FRASER DISPLAYS LIMITED
CERTIFICATE ISSUED ON 03/03/08

View Document

11/02/0811 February 2008 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