BROCHURE DISPLAY LIMITED

05101871
2 WORLD BUSINESS CENTRE HEATHROW, HOUNSLOW TW6 2SF

Documents

Documents
Date Category Description Pages
03 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
14 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
23 Apr 2015 officers Change of particulars for director (Mr Forsyth Rutherford Black) 2 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 officers Termination of appointment of director (Paul Markland) 1 Buy now
14 Jul 2014 accounts Annual Accounts 4 Buy now
30 Jun 2014 officers Termination of appointment of director (David Mcintosh) 1 Buy now
13 Jun 2014 officers Appointment of director (Mr Forsyth Rutherford Black) 2 Buy now
12 Jun 2014 officers Termination of appointment of secretary (David Turnbull) 1 Buy now
12 Jun 2014 officers Appointment of secretary (Mr John Francis Alexander Geddes) 2 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Nov 2013 officers Termination of appointment of director (Catherine Bland) 1 Buy now
29 Nov 2013 officers Appointment of director (Paul Raymond Patrick Mccourt) 2 Buy now
20 Sep 2013 accounts Annual Accounts 6 Buy now
30 May 2013 annual-return Annual Return 15 Buy now
19 Dec 2012 officers Termination of appointment of secretary (Barry Tipping) 2 Buy now
19 Dec 2012 officers Appointment of director (Mrs Catherine Mary Bland) 3 Buy now
19 Dec 2012 officers Appointment of director (Mr David Dennis Mcintosh) 3 Buy now
19 Dec 2012 officers Appointment of secretary (David Alistair Turnbull) 3 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Dec 2012 accounts Annual Accounts 6 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
04 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2010 accounts Annual Accounts 6 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
20 Oct 2009 accounts Annual Accounts 6 Buy now
23 Apr 2009 officers Secretary's change of particulars / barry tipping / 23/04/2009 1 Buy now
23 Apr 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
30 Apr 2008 annual-return Return made up to 14/04/08; full list of members 3 Buy now
29 Apr 2008 officers Secretary's change of particulars / barry tipping / 29/04/2008 1 Buy now
02 Jan 2008 accounts Annual Accounts 6 Buy now
01 May 2007 annual-return Return made up to 14/04/07; full list of members 2 Buy now
06 Oct 2006 accounts Annual Accounts 5 Buy now
26 Apr 2006 annual-return Return made up to 14/04/06; full list of members 2 Buy now
05 Feb 2006 accounts Annual Accounts 4 Buy now
13 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2005 annual-return Return made up to 14/04/05; full list of members 2 Buy now
21 Feb 2005 officers New secretary appointed 2 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
21 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
21 Feb 2005 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
21 Feb 2005 address Registered office changed on 21/02/05 from: century point halifax road cressex high wycombe buckinghamshire HP12 3SL 1 Buy now
14 Apr 2004 incorporation Incorporation Company 16 Buy now