W P DISPLAY LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 APPLICATION FOR STRIKING-OFF

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN GREGORY

View Document

05/11/105 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN VICTORY / 17/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 17/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID GREGORY / 17/10/2009

View Document

02/11/092 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: UNIT 8 CRIBBS CAUSEWAY CENTRE CRIBBS CAUSEWAY BRISTOL BS10 7TT

View Document

23/11/0723 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 3 WESLEY GATE QUEEN'S ROAD READING BERKSHIRE RG1 4AP

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 3 WESLEY GATE QUEENS ROAD READING RG1 4AP

View Document

19/11/0419 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/11/04

View Document

26/08/0426 August 2004 AUDITOR'S RESIGNATION

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/11/0020 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 DIRECTOR RESIGNED

View Document

24/12/9724 December 1997 SECRETARY RESIGNED

View Document

24/12/9724 December 1997 NEW SECRETARY APPOINTED

View Document

24/12/9724 December 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 Incorporation

View Document

17/10/9717 October 1997 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