HL DISPLAY SHIPLEY LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1319 September 2013 APPLICATION FOR STRIKING-OFF

View Document

22/02/1322 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/02/1322 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR. DUNCAN HILL

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MR GRAHAM JOHN WRIGHT

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY REBECCA TROTT

View Document

28/01/1128 January 2011 SAIL ADDRESS CHANGED FROM: C/O HL DISPLAY (UK) LIMITED HL HOUSE ARLANDA WAY HUMBERSIDE AIRPORT KIRMINGTON N.LINCOLNSHIRE DN39 6YH

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM RIVERSIDE BUSINESS PARK DOCKFIELD ROAD SHIPLEY BRADFORD BD17 7AD

View Document

05/05/105 May 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER VOLPATO / 31/12/2009

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA TROTT / 31/12/2009

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY IAN MCKINNON

View Document

15/04/0915 April 2009 SECRETARY APPOINTED MISS REBECCA TROTT

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR KENT HERTZELL

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR XAVIER VOLPATO

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED RIM FABRICATIONS LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/01/9528 January 1995

View Document

28/01/9528 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/01/9528 January 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/9422 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 � NC 100/10000 15/03/

View Document

31/03/9431 March 1994 NC INC ALREADY ADJUSTED 15/03/94

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/02/9410 February 1994

View Document

10/02/9410 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/9013 December 1990 SECRETARY RESIGNED

View Document

07/12/907 December 1990 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