DISPLAY TECH (EUROPE) LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Return of final meeting in a members' voluntary winding up

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-21

View Document

13/01/2413 January 2024 Termination of appointment of Michael Nicholas as a director on 2023-12-31

View Document

15/08/2315 August 2023 Appointment of a voluntary liquidator

View Document

03/08/233 August 2023 Removal of liquidator by court order

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Declaration of solvency

View Document

06/12/216 December 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF PSC STATEMENT ON 29/03/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR CRAIG STEVEN HEETLAND

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNCAN

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR ROBERT ALAN DUNCAN

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PUGLISI

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARSHALL GOLDBERG

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MICHAEL NICHOLAS

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

22/03/1622 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY J PUGLISI / 01/03/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL GOLDBERG / 01/03/2014

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC NEUMANN

View Document

20/04/1220 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY INGRID GOLLISZ

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR INGRID GOLLISZ

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MARSHALL GOLDBERG

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED INGRID GOLLISZ

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / INGRID GOLLISZ / 01/10/2009

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED ANTHONY J PUGLISI

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED ERIC NEUMANN

View Document

21/04/1021 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARSHALL GOLDBERG

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHERYL SMITH

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY MARSHALL GOLDBERG

View Document

16/03/0916 March 2009 SECRETARY APPOINTED INGRID GOLLISZ

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL SMITH / 09/03/2009

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD JAY

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM GARLAND

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: BDO STOY HAYWARD, 8 BAKER STREET, LONDON, W1U 3LL

View Document

25/04/0625 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

20/09/0320 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 60 TABERNACLE STREET, LONDON, EC2A 4NB

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED ASTRALTECH LIMITED CERTIFICATE ISSUED ON 21/04/99

View Document

29/03/9929 March 1999 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