- Company Overview for W P DISPLAY LIMITED (03451852)
- Filing history for W P DISPLAY LIMITED (03451852)
- People for W P DISPLAY LIMITED (03451852)
- Charges for W P DISPLAY LIMITED (03451852)
- More for W P DISPLAY LIMITED (03451852)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 19 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
| 05 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 29 Mar 2011 | DS01 | Application to strike the company off the register | |
| 09 Nov 2010 | TM01 | Termination of appointment of Colin Gregory as a director | |
| 05 Nov 2010 | AR01 |
Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-11-05
|
|
| 05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
| 02 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
| 02 Nov 2009 | CH01 | Director's details changed for Alan Victory on 17 October 2009 | |
| 02 Nov 2009 | CH01 | Director's details changed for Colin David Gregory on 17 October 2009 | |
| 02 Nov 2009 | CH01 | Director's details changed for Michael Ryan on 17 October 2009 | |
| 22 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
| 16 Mar 2009 | 363a | Return made up to 17/10/08; full list of members | |
| 18 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
| 23 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
| 11 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
| 17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: unit 8 cribbs causeway centre cribbs causeway bristol BS10 7TT | |
| 23 Nov 2007 | 363s | Return made up to 17/10/07; full list of members | |
| 25 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
| 25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: 3 wesley gate queen's road reading berkshire RG1 4AP | |
| 25 Jun 2007 | 288b | Secretary resigned | |
| 25 Jun 2007 | 288a | New director appointed | |
| 25 Jun 2007 | 288a | New secretary appointed;new director appointed | |
| 29 May 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
| 16 May 2007 | 403a | Declaration of satisfaction of mortgage/charge |