LIQUID DISPLAY LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 APPLICATION FOR STRIKING-OFF

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 170A OVAL ROAD CROYDON SURREY CR0 6BN

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHAPCHAL

View Document

19/11/1019 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

01/08/101 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT CHAPCHAL / 02/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOWARD MUNDY / 05/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES BINGHAM / 05/10/2009

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MORRIS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

10/11/0810 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 12 HORSTED SQUARE BELLBROOK INDUSTRIAL EST UCKFIELD EAST SUSSEX TN22 1QG

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 12 HORSTED SQUARE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QG

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 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


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