Advanced company searchLink opens in new window

M.J. DISPLAY LIMITED

Company number 02780332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
17 May 1995 4.31 Appointment of a liquidator
17 May 1995 COCOMP Order of court to wind up
07 Apr 1995 287 Registered office changed on 07/04/95 from: 80 oaklands view greenmeadow cwmbran gwent s wales
03 Jan 1995 DISS6 Strike-off action suspended
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentStrike-off action suspended
16 Aug 1994 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
12 Sep 1993 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
07 Apr 1993 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
01 Apr 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
01 Apr 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Apr 1993 287 Registered office changed on 01/04/93 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/04/93 from: 2 baches street london N1 6UB
31 Mar 1993 CERTNM Company name changed forceweight projects LIMITED\certificate issued on 01/04/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed forceweight projects LIMITED\certificate issued on 01/04/93
18 Jan 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation