RETAIL BOOK DISPLAY LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

07/07/127 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

13/05/1113 May 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/03/1024 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LYMPANY / 02/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR SHERYL ILES

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: G OFFICE CHANGED 21/03/06 WOOTTON HALL SPARROW LANE HIGH STREET WOOTTON BASSETT WILTSHIRE SN4 7AY

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: G OFFICE CHANGED 15/04/04 UNIT 22- 22B, APSLEY HOUSE 50 HIGH STREET WOOTTON BASSETT, SWINDON WILTSHIRE SN4 7AQ

View Document

27/02/0427 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 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