CENTURY DISPLAYS LIMITED

05295623
77 PARK ROAD KINGSTON UPON THAMES SURREY KT2 6DE KT2 6DE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Compulsary 1 Buy now
12 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
30 Jan 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Apr 2013 annual-return Annual Return 3 Buy now
13 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Apr 2013 accounts Annual Accounts 5 Buy now
20 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Nov 2012 officers Termination of appointment of director (Laura Mendoza) 1 Buy now
14 Nov 2012 officers Appointment of director (Mr Howard Harvey Mendoza) 2 Buy now
25 Nov 2011 annual-return Annual Return 3 Buy now
21 Nov 2011 accounts Annual Accounts 4 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
05 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2011 annual-return Annual Return 3 Buy now
04 Mar 2011 officers Appointment of director (Mrs Laura Suzanne Mendoza) 2 Buy now
04 Mar 2011 officers Termination of appointment of director (Howard Mendoza) 1 Buy now
09 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
29 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Change of particulars for director (Howard Harvey Mendoza) 2 Buy now
28 Jun 2010 officers Termination of appointment of secretary (Premier Secretaries Limited) 1 Buy now
30 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
14 Nov 2009 accounts Annual Accounts 4 Buy now
14 Nov 2009 accounts Annual Accounts 4 Buy now
14 Nov 2009 accounts Annual Accounts 4 Buy now
10 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
01 Nov 2009 resolution Resolution 1 Buy now
25 May 2009 annual-return Return made up to 24/11/08; full list of members 3 Buy now
01 Nov 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2008 annual-return Return made up to 24/11/07; full list of members 3 Buy now
31 Oct 2008 officers Appointment terminated director nicholas christodoulou 1 Buy now
21 Oct 2008 gazette Gazette Notice Compulsary 1 Buy now
17 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Aug 2007 annual-return Return made up to 24/11/06; full list of members 7 Buy now
23 Aug 2006 accounts Annual Accounts 4 Buy now
17 Feb 2006 annual-return Return made up to 24/11/05; full list of members 7 Buy now
15 Aug 2005 officers New secretary appointed 2 Buy now
28 Jul 2005 address Registered office changed on 28/07/05 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
28 Jul 2005 officers New director appointed 2 Buy now
28 Jul 2005 officers New director appointed 2 Buy now
07 Apr 2005 officers Secretary resigned 1 Buy now
07 Apr 2005 officers Director resigned 1 Buy now
24 Nov 2004 incorporation Incorporation Company 10 Buy now