ULTIMATE VISUAL DISPLAY LIMITED

Company Documents

DateDescription
25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SURJIT SINGH JOHAL / 21/08/2015

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / SURJIT SINGH JOHAL / 20/08/2015

View Document

25/08/1525 August 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

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

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/11/1328 November 2013 COMPANY RESTORED ON 28/11/2013

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1328 November 2013 Annual return made up to 17 May 2012 with full list of shareholders

View Document

28/11/1328 November 2013 Annual return made up to 17 May 2008 with full list of shareholders

View Document

28/11/1328 November 2013 17/05/13 NO CHANGES

View Document

08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

29/05/1229 May 2012 DISS40 (DISS40(SOAD))

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAJIT SINGH JOHAL / 24/05/2012

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/05/1228 May 2012 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SURJIT SINGH JOHAL / 24/05/2012

View Document

21/01/1221 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM, 7 PARSONS STREET, DUDLEY, WEST MIDLANDS, DY1 1JJ

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, WILLIAMS & CO, HOLLOWAY CHAMBERS 27 PRIORY STREET, DUDLEY, WEST MIDLANDS, DY1 1EU

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/09/1022 September 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual return made up to 17 May 2009 with full list of shareholders

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SURJIT JOHAL / 12/10/2008

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TAJ JOHAL / 12/10/2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM, 20 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS, DY1 1DB

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 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