- Company Overview for TYPOCOLOR DISPLAY LIMITED (06292607)
- Filing history for TYPOCOLOR DISPLAY LIMITED (06292607)
- People for TYPOCOLOR DISPLAY LIMITED (06292607)
- More for TYPOCOLOR DISPLAY LIMITED (06292607)
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) |
---|---|---|---|
06 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
26 Jun 2008 | 363a | Return made up to 26/06/08; full list of members | |
04 Jun 2008 | 288c | Director's change of particulars / john power / 30/05/2008 | |
06 May 2008 | CERTNM | Company name changed coloursure LIMITED\certificate issued on 08/05/08 | |
14 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
12 Apr 2008 | 88(2) | Ad 31/12/07\gbp si 99@1=99\gbp ic 1/100\ | |
04 Apr 2008 | 288a | Director appointed mr john power | |
19 Oct 2007 | CERTNM | Company name changed paintborder LIMITED\certificate issued on 19/10/07 | |
18 Sep 2007 | 225 | Accounting reference date shortened from 30/06/08 to 31/12/07 | |
18 Sep 2007 | 288a | New secretary appointed | |
18 Sep 2007 | 288a | New director appointed | |
18 Sep 2007 | 288a | New director appointed | |
18 Sep 2007 | 287 | Registered office changed on 18/09/07 from: 9 sandy lane skelmersdale lancashire WN8 8LA | |
18 Sep 2007 | 288b | Director resigned | |
18 Sep 2007 | 288b | Secretary resigned | |
17 Jul 2007 | 288a | New director appointed | |
17 Jul 2007 | 288b | Secretary resigned | |
17 Jul 2007 | 288b | Director resigned | |
17 Jul 2007 | 287 | Registered office changed on 17/07/07 from: 1 mitchell lane bristol BS1 6BU | |
17 Jul 2007 | 288a | New secretary appointed | |
26 Jun 2007 | NEWINC | Incorporation |