T2 PRINT & DISPLAY LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/11/244 November 2024 | Satisfaction of charge 1 in full |
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
| 14/10/2414 October 2024 | Application to strike the company off the register |
| 10/05/2410 May 2024 | Registered office address changed from 58 Great Central Street Leicester Leicestershire LE1 4JT to The Knoll Main Street Illston Leicester LE7 9EG on 2024-05-10 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-10-31 |
| 15/09/2315 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2022-10-31 |
| 09/02/229 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 18/09/1418 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 01/10/131 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 17/09/1217 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
| 06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/09/1120 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
| 22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/10/104 October 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUSSELL HARTSHORN / 07/09/2010 |
| 04/10/104 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RUSSELL HARTSHORN / 07/09/2010 |
| 12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 15/10/0915 October 2009 | Annual return made up to 7 September 2009 with full list of shareholders |
| 07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 18/09/0818 September 2008 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 17/09/0717 September 2007 | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
| 20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 07/11/067 November 2006 | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
| 25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 04/10/054 October 2005 | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS |
| 22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 17/09/0417 September 2004 | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS |
| 14/05/0414 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 30/09/0330 September 2003 | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS |
| 23/05/0323 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 24/09/0224 September 2002 | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS |
| 25/07/0225 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
| 14/09/0114 September 2001 | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS |
| 31/07/0131 July 2001 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 |
| 10/11/0010 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/09/0029 September 2000 | COMPANY NAME CHANGED A M DISPLAY LIMITED CERTIFICATE ISSUED ON 02/10/00 |
| 27/09/0027 September 2000 | DIRECTOR RESIGNED |
| 27/09/0027 September 2000 | SECRETARY RESIGNED |
| 27/09/0027 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/09/0027 September 2000 | REGISTERED OFFICE CHANGED ON 27/09/00 FROM: G OFFICE CHANGED 27/09/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 27/09/0027 September 2000 | NEW DIRECTOR APPOINTED |
| 07/09/007 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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