NORTHERN DISPLAY AND MERCHANDISING LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

30/05/2430 May 2024 Application to strike the company off the register

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-01-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/08/2330 August 2023 Registered office address changed from 13 the Wynd Cumbernauld Village Cumbernauld Glasgow G67 2st to Office 14, Muirfield Centre 1a South Muirhead Road Cumbernauld Glasgow G67 1AX on 2023-08-30

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/02/229 February 2022 Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to 13 the Wynd Cumbernauld Village Cumbernauld Glasgow G67 2st on 2022-02-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/05/2120 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 APPOINTMENT TERMINATED, SECRETARY PATRICIA PENMAN

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/05/205 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/06/1924 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/04/1825 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/05/1723 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM HILLCREST 13 BURNHEAD ROAD BALLOCH CUMBERNAULD GLASGOW G68 9BT

View Document

02/02/122 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 22 BACKBRAE STREET KILSYTH G65 0NH

View Document

09/02/109 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JOHNSTON / 02/10/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information