P. M. DISPLAY LIMITED

Company Documents

DateDescription
09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM CENTRAL BUSINESS PARK CENTRAL STREET DEWSBURY WEST YORKSHIRE WF13 2NN

View Document

30/11/1130 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009354

View Document

30/11/1130 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/11/1130 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOUGHTON

View Document

22/11/1022 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR TIMOTHY HOUGHTON

View Document

22/09/0922 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/08 FROM: LANGLEY MILL ROBERTTOWN LANE ROBERTTOWN LIVERSEDGE WEST YORKSHIRE WF15 7LF

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: LANGLEY MILL ROBERTTOWN LANE ROBERTTOWN LIVERSEDGE WEST YORKSHIRE WF15 5LF

View Document

03/09/073 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 8-9 FEAST FIELD TOWN STREEET HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 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