- Company Overview for APN DISPLAY LTD (05341434)
- Filing history for APN DISPLAY LTD (05341434)
- People for APN DISPLAY LTD (05341434)
- Charges for APN DISPLAY LTD (05341434)
- Insolvency for APN DISPLAY LTD (05341434)
- More for APN DISPLAY LTD (05341434)
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) |
---|---|---|---|
23 Feb 2012 | CH01 | Director's details changed for Mrs Sally Anne Thorsby on 25 January 2012 | |
23 Feb 2012 | CH01 | Director's details changed for Mr Sean Dean Skidmore on 25 January 2012 | |
23 Feb 2012 | CH01 | Director's details changed for Richard Wayne Thomas on 25 January 2012 | |
23 Feb 2012 | CH01 | Director's details changed for Etan Arif Mehmet on 25 January 2012 | |
03 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2011 | AP01 | Appointment of Etan Arif Mehmet as a director | |
14 Oct 2011 | AP01 | Appointment of Richard Wayne Thomas as a director | |
14 Oct 2011 | AP01 | Appointment of Sean Dean Skidmore as a director | |
14 Oct 2011 | AP01 | Appointment of Mrs Sally Anne Thorsby as a director | |
07 Oct 2011 | AD01 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT United Kingdom on 7 October 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Leonard Heath as a director | |
07 Oct 2011 | TM01 | Termination of appointment of Richard Thomas as a director | |
29 Sep 2011 | CERTNM |
Company name changed simage LIMITED\certificate issued on 29/09/11
|
|
29 Sep 2011 | CONNOT | Change of name notice | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Jun 2011 | AD01 | Registered office address changed from 110 Nottingham Road, Chilwell Nottingham Nottinghamshire NG9 6DQ on 27 June 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Leonard Heath on 25 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mrs Claire Simpson on 25 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Richard Wayne Thomas on 25 January 2010 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
05 Mar 2009 | 363a | Return made up to 25/01/09; full list of members | |
14 Nov 2008 | 88(2) | Ad 30/10/08\gbp si 999@1=999\gbp ic 1/1000\ |