RE-VISION DISPLAY LIMITED

Company Documents

DateDescription
16/05/1416 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR JOHN HOLLAND

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID THOMPSON

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PLEVEY

View Document

19/02/1419 February 2014 SECRETARY APPOINTED MR JOHN HOLLAND

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLAND

View Document

07/03/117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR JOHN HOLLAND

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MIRIAM PLEVEY / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/12/0817 December 2008 CURREXT FROM 28/02/2009 TO 31/05/2009

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: GISTERED OFFICE CHANGED ON 28/08/2008 FROM 78 ANCHORWAY ROAD COVENTRY CV3 6JJ

View Document

31/03/0831 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 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