PORTABLE DISPLAYS LTD.

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY IRENE WINKS

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

06/04/106 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007

View Document

17/02/0717 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/04/0612 April 2006

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005

View Document

01/02/051 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 COMPANY NAME CHANGED BOSSRACE LIMITED CERTIFICATE ISSUED ON 06/03/00

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: G OFFICE CHANGED 01/03/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 Incorporation

View Document

28/01/0028 January 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