REALISTIC DISPLAYS LIMITED

Company Documents

DateDescription
01/11/141 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MYLES GRAINGER

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN DE LEMOS

View Document

11/11/1311 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY HELEN DE LEMOS

View Document

26/10/1326 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/11/122 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/11/1115 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/11/1018 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE FIONA MARY MULDOON / 16/11/2010

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/11/0910 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE FIONA MARY MULDOON / 08/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MYLES JOHN GRAINGER / 08/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DE LEMOS / 08/11/2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NC INC ALREADY ADJUSTED 27/07/04

View Document

01/09/041 September 2004 SHARE CAP SUB DIVIDED 20/07/04

View Document

19/08/0419 August 2004 S-DIV 20/07/04

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 � NC 100/200 27/07/04

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: G OFFICE CHANGED 31/10/03 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED CHORLEY & HANDFORD (HOLDINGS) LI MITED CERTIFICATE ISSUED ON 11/01/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: G OFFICE CHANGED 19/06/00 STAFFORD STUDIOS 129A STAFFORD ROAD WALLINGTON SURREY SM6 9BN

View Document

15/11/9915 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

09/11/989 November 1998 EXEMPTION FROM APPOINTING AUDITORS 21/09/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

12/03/9712 March 1997 EXEMPTION FROM APPOINTING AUDITORS 26/02/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 EXEMPTION FROM APPOINTING AUDITORS 04/07/95

View Document

25/08/9525 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

27/06/9527 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/10/9431 October 1994 SECRETARY RESIGNED

View Document

25/10/9425 October 1994 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