- Company Overview for CORTEX DISPLAYS LTD (03971569)
- Filing history for CORTEX DISPLAYS LTD (03971569)
- People for CORTEX DISPLAYS LTD (03971569)
- Charges for CORTEX DISPLAYS LTD (03971569)
- More for CORTEX DISPLAYS LTD (03971569)
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 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
24 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
20 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Apr 2015 | MR01 | Registration of charge 039715690004, created on 2 April 2015 | |
17 Sep 2014 | AP03 | Appointment of Mr Steven Richard Weeks as a secretary on 10 September 2014 | |
17 Sep 2014 | TM02 | Termination of appointment of Lapicki Peter as a secretary on 10 September 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
08 Apr 2014 | AA | Full accounts made up to 30 December 2013 | |
15 Nov 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 May 2013 | CERTNM |
Company name changed fluidwell (uk) LTD\certificate issued on 07/05/13
|
|
07 May 2013 | CONNOT | Change of name notice | |
26 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
05 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Mr Graham Ernest Nel on 1 December 2010 | |
18 Nov 2011 | TM02 | Termination of appointment of Matthew Terry as a secretary | |
18 Nov 2011 | AP03 | Appointment of Mr Lapicki Peter as a secretary | |
18 Nov 2011 | TM01 | Termination of appointment of Matthew Terry as a director | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 30 April 2011 |