DISPLAY RECYCLING LIMITED

07925243
SPITTLEGATE LEVEL GRANTHAM LINCOLNSHIRE NG31 7UH

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Oct 2019 accounts Annual Accounts 19 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 accounts Annual Accounts 20 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 20 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Aug 2016 accounts Annual Accounts 7 Buy now
20 Jun 2016 officers Termination of appointment of director (Graeme Michael Parkin) 1 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
13 Jan 2016 officers Termination of appointment of director (Sean Feeney) 1 Buy now
13 Jan 2016 officers Appointment of director (Mr Crispin John Stephenson) 2 Buy now
27 Feb 2015 mortgage Registration of a charge 23 Buy now
16 Feb 2015 accounts Annual Accounts 8 Buy now
16 Feb 2015 accounts Annual Accounts 8 Buy now
30 Jan 2015 mortgage Statement of satisfaction of a charge 5 Buy now
30 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2015 annual-return Annual Return 5 Buy now
28 Jan 2015 officers Change of particulars for director (Graeme Parking) 2 Buy now
02 Jan 2015 capital Return of Allotment of shares 3 Buy now
15 Oct 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Sep 2014 officers Termination of appointment of director (Chris Riddle) 1 Buy now
20 Aug 2014 officers Appointment of director (Graeme Parking) 3 Buy now
11 Jul 2014 officers Appointment of secretary (Jonathan Parsons) 3 Buy now
11 Jul 2014 officers Appointment of director (Mr Sean Feeney) 3 Buy now
11 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Mar 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 accounts Annual Accounts 8 Buy now
31 Jul 2013 mortgage Registration of a charge 18 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
15 Feb 2013 officers Termination of appointment of director (Gary Tait) 1 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2012 officers Termination of appointment of director (Craig Thompson) 1 Buy now
10 Oct 2012 officers Appointment of director (Gary Tait) 3 Buy now
10 Oct 2012 capital Return of Allotment of shares 4 Buy now
30 Sep 2012 officers Appointment of director (Chris Riddle) 3 Buy now
30 Sep 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2012 change-of-name Change Of Name Notice 2 Buy now
14 Mar 2012 mortgage Particulars of a mortgage or charge 9 Buy now
20 Feb 2012 officers Termination of appointment of director (Nicholas Ledgard) 1 Buy now
17 Feb 2012 officers Appointment of director (Craig Michael Thompson) 2 Buy now
26 Jan 2012 incorporation Incorporation Company 22 Buy now