M.J. DISPLAY LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE

View Document

17/05/9517 May 1995 APPOINTMENT OF LIQUIDATOR

View Document

17/05/9517 May 1995 COURT ORDER TO COMPULSORY WIND UP

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 80 OAKLANDS VIEW GREENMEADOW CWMBRAN GWENT S WALES

View Document

03/01/953 January 1995 STRIKE-OFF ACTION SUSPENDED

View Document

16/08/9416 August 1994 FIRST GAZETTE

View Document

12/09/9312 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/04/937 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/931 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/931 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/03/9331 March 1993 COMPANY NAME CHANGED FORCEWEIGHT PROJECTS LIMITED CERTIFICATE ISSUED ON 01/04/93

View Document

18/01/9318 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information