DISPLAY GRAPHEX LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2219 October 2022 Insolvency filing

View Document

21/02/2221 February 2022 Liquidators' statement of receipts and payments to 2022-01-30

View Document

03/09/123 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2012

View Document

16/02/1216 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2012:LIQ. CASE NO.1

View Document

10/08/1110 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2011:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2011:LIQ. CASE NO.1

View Document

11/08/1011 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2010:LIQ. CASE NO.1

View Document

14/08/0914 August 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/08/0914 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008825,00009563

View Document

14/08/0914 August 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: LANCASTER ROAD DUNSTON INDUSTRIAL ESTATE GATESHEAD TYNE & WEAR NE11 9JG

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED LUCID SIGNS LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED HWS INDUSTRIES LIMITED CERTIFICATE ISSUED ON 15/05/06

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED RIVERMEADE SIGNS LIMITED CERTIFICATE ISSUED ON 16/02/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/11/021 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/01/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 ALTER MEM AND ARTS 26/03/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

21/02/9821 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9129 November 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

27/06/9127 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

03/01/913 January 1991 RETURN MADE UP TO 03/12/90; CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 � NC 150000/450000 28/03

View Document

20/04/8920 April 1989 NC INC ALREADY ADJUSTED

View Document

20/04/8920 April 1989 � NC 5000/150000 28/03

View Document

20/04/8920 April 1989 ADOPT MEM AND ARTS 28/03/89

View Document

20/04/8920 April 1989 ADOPT MEM AND ARTS 28/03/89

View Document

20/04/8920 April 1989 NC INC ALREADY ADJUSTED

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 ALTER MEM AND ARTS 281288

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/01/8911 January 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

01/12/881 December 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

25/01/8825 January 1988 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

17/06/8717 June 1987 DIRECTOR RESIGNED

View Document

05/12/865 December 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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