- Company Overview for MEDIA DISPLAYS LIMITED (05051885)
- Filing history for MEDIA DISPLAYS LIMITED (05051885)
- People for MEDIA DISPLAYS LIMITED (05051885)
- Charges for MEDIA DISPLAYS LIMITED (05051885)
- Insolvency for MEDIA DISPLAYS LIMITED (05051885)
- More for MEDIA DISPLAYS LIMITED (05051885)
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) |
---|---|---|---|
05 May 2010 | AA | Total exemption small company accounts made up to 28 August 2009 | |
13 Apr 2010 | TM02 | Termination of appointment of Brian Gillies as a secretary | |
15 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Ian Taylor on 23 February 2010 | |
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 16 December 2009
|
|
02 Oct 2009 | AAMD | Amended accounts made up to 28 August 2008 | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 28 August 2008 | |
05 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from unit 8 viaduct works horbury bridge wakefield west yorkshire WF4 5PU | |
09 Jun 2008 | 363a | Return made up to 23/02/08; full list of members | |
09 Jun 2008 | 288c | Director's change of particulars / ian taylor / 03/04/2004 | |
09 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
23 Jan 2008 | 225 | Accounting reference date extended from 28/02/08 to 28/08/08 | |
08 Jan 2008 | 288b | Director resigned | |
28 Dec 2007 | 288b | Secretary resigned | |
28 Dec 2007 | 288a | New secretary appointed | |
20 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
26 Nov 2007 | AAMD | Amended accounts made up to 28 February 2006 | |
29 Oct 2007 | 288c | Director's particulars changed | |
03 Oct 2007 | 288c | Secretary's particulars changed | |
17 Jul 2007 | 288b | Director resigned | |
15 Jun 2007 | 287 | Registered office changed on 15/06/07 from: unit 8 viaduct works hornbury bridge wakefield west yorkshire WF4 5PU | |
05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: vincent house suite 3 136 west gate wakefield yorkshire WF2 9SR | |
09 May 2007 | AA | Total exemption full accounts made up to 28 February 2006 | |
21 Mar 2007 | 395 | Particulars of mortgage/charge |