STORE DISPLAY DEVELOPMENTS LTD

Company Documents

DateDescription
08/02/138 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/128 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/12/1128 December 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

12/09/1112 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006484,00009184

View Document

12/09/1112 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/09/1112 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ UNITED KINGDOM

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/02/1121 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN WELLS / 09/09/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN SHAW / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN WELLS / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 22-24 KING STREET KINGS LYNN NORFOLK PE30 1HJ

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SHAW / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW HOGG / 25/03/2010

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/0911 December 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

06/09/006 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED PORTCULLIS STORE FIXTURES LIMITE D CERTIFICATE ISSUED ON 20/04/00

View Document

16/06/9916 June 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: G OFFICE CHANGED 04/02/98 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/01/9823 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9823 January 1998 Incorporation

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