A V DISPLAY COMPANY LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 19 MILL FIELD ROAD COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY UNITED KINGDOM

View Document

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASCHA ELLMAN RODGERS / 16/03/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: 19 MILLFIELD ROAD COTTINGLEY BUSINESS PARK COTTINGLEY BINGLEY BD16 1PY

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/01/07

View Document

03/10/063 October 2006 FIRST GAZETTE

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: ACACIA HOUSE 4 SOUTHBROOK TERRACE BRADFORD WEST YORKSHIRE BD7 1AB

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED CWM ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/10/05

View Document

17/03/0517 March 2005 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