BAE SYSTEMS DISPLAY TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/04/224 April 2022 Final Gazette dissolved following liquidation

View Document

04/04/224 April 2022 Final Gazette dissolved following liquidation

View Document

04/01/224 January 2022 Return of final meeting in a members' voluntary winding up

View Document

21/12/2121 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-21

View Document

09/08/219 August 2021 Resignation of a liquidator

View Document

09/08/219 August 2021 Appointment of a voluntary liquidator

View Document

23/06/2023 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR SIMON PETER OSBORN

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR CARRIE HOOPER

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS CARRIE JEAN HOOPER

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY MCLEAN

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM CLARK

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR LEE JAMES PENFORD

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR ADAM JONATHAN CLARK

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN BAVERSTOCK

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 SECTION 519

View Document

04/08/144 August 2014 SECTION 519

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

09/04/139 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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