RETAIL DISPLAY CONSULTANCY LTD

Company Documents

DateDescription
03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 APPLICATION FOR STRIKING-OFF

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HG SECRETARIES LTD / 12/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURDOCH TAYLOR / 12/06/2010

View Document

06/08/106 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 PREVEXT FROM 30/06/2009 TO 30/11/2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM 47 QUEEN ANNE STREET LONDON W1G 9JG ENGLAND

View Document

13/08/0913 August 2009 SECRETARY APPOINTED HG SECRETARIES LTD

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY GMGCOSEC LIMITED

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED DAVID MURDOCH TAYLOR

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

12/06/0812 June 2008 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