- Company Overview for JMT INDISPLAY LTD (02434517)
- Filing history for JMT INDISPLAY LTD (02434517)
- People for JMT INDISPLAY LTD (02434517)
- Charges for JMT INDISPLAY LTD (02434517)
- Insolvency for JMT INDISPLAY LTD (02434517)
- More for JMT INDISPLAY LTD (02434517)
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) |
---|---|---|---|
30 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
30 Nov 2010 | CH03 | Secretary's details changed for Mr Terence Barnard on 1 September 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Robertus Godefridus Maria Beens on 1 September 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Pascal Hendrikus Mathis Hubertus Beenders on 1 September 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Mr Terence Barnard on 1 September 2010 | |
30 Nov 2010 | AD01 | Registered office address changed from C/O Harts Chartered Accountants 3 Churchgates Church Lane Berkhamsted Hertfordshire HP4 2UB on 30 November 2010 | |
27 Oct 2010 | CERTNM |
Company name changed indisplay LIMITED\certificate issued on 27/10/10
|
|
15 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
03 Mar 2010 | AP03 | Appointment of Mr Terence Barnard as a secretary | |
02 Mar 2010 | AD01 | Registered office address changed from Unit a Ventura Park Oldbury Lane Colney Street St Albans Hertfordshire AL2 2DB on 2 March 2010 | |
02 Mar 2010 | TM02 | Termination of appointment of Geoffrey Shepheard as a secretary | |
23 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Robertus Godefridus Maria Beens on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Pascal Hendrikus Mathis Hubertus Beenders on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Terence Barnard on 1 October 2009 | |
31 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from red tiles 62 park road woking surrey GU22 7DB | |
04 Feb 2009 | 363a | Return made up to 20/10/08; full list of members | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from unit a ventura park old parkbury lane colney street radlett herts AL2 2DB | |
04 Feb 2009 | 190 | Location of debenture register | |
04 Feb 2009 | 353 | Location of register of members | |
03 Feb 2009 | 288c | Director's change of particulars / terence barnard / 01/10/2008 | |
15 Oct 2008 | 288a | Director appointed terence barnard | |
08 Oct 2008 | 288b | Appointment terminated director richard groombridge | |
08 Oct 2008 | 288b | Appointment terminated director richard sharp |