CORTEX DISPLAYS LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

21/04/2321 April 2023 Application to strike the company off the register

View Document

26/10/2226 October 2022 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORRELL

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALFRED BROGAN / 27/11/2017

View Document

22/11/1722 November 2017 AUDITOR'S RESIGNATION

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN WEEKS

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALFRED BROGAN / 07/06/2017

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR GRAHAM JOSEPH MORRELL

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEL

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

24/04/1524 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039715690004

View Document

17/09/1417 September 2014 SECRETARY APPOINTED MR STEVEN RICHARD WEEKS

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY LAPICKI PETER

View Document

30/04/1430 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 30/12/13

View Document

15/11/1315 November 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/137 May 2013 COMPANY NAME CHANGED FLUIDWELL (UK) LTD CERTIFICATE ISSUED ON 07/05/13

View Document

26/04/1326 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TERRY

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST NEL / 01/12/2010

View Document

18/11/1118 November 2011 SECRETARY APPOINTED MR LAPICKI PETER

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW TERRY

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/04/1118 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/113 February 2011 SECRETARY APPOINTED MR MATTHEW SIMON TERRY

View Document

03/02/113 February 2011 CURRSHO FROM 31/07/2011 TO 30/04/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR GRAHAM ERNEST NEL

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR MATTHEW SIMON TERRY

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY LAURA BUXTON

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR LAURA BUXTON

View Document

01/06/101 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALFRED BROGAN / 01/01/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA GILLIAN BUXTON / 01/01/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 426 WESTCOTT VENTURE PARK WESTCOTT AYLESBURY BUCKINGHAMSHIRE HP18 0XB

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 £ IC 200/115 01/08/03 £ SR 85@1=85

View Document

15/10/0315 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 43 MAIN STREET WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5RW

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 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