Advanced company searchLink opens in new window

DISPLAYPLAN HOLDINGS LIMITED

Company number 07095684

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)
24 Jan 2012 CERTNM Company name changed north western investments LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
24 Jan 2012 CONNOT Change of name notice
18 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jan 2012 TM02 Termination of appointment of Michael Walsh as a secretary
14 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
11 Oct 2011 AAMD Amended accounts made up to 31 March 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AP03 Appointment of Mr Michael Bernard Walsh as a secretary
12 Apr 2011 TM02 Termination of appointment of James Gervasio as a secretary
17 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
14 Jul 2010 AP03 Appointment of James Ernest Peter Gervasio as a secretary
16 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 3,000.00
16 Feb 2010 AD01 Registered office address changed from , Horton House Exchange Flags, Liverpool, L2 3YL on 16 February 2010
16 Feb 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
05 Jan 2010 AP01 Appointment of Mr Nicholas Richard Duncan Owen as a director
05 Jan 2010 TM02 Termination of appointment of Brabners Secretaries Limited as a secretary
05 Jan 2010 TM01 Termination of appointment of Brabners Directors Limited as a director
05 Jan 2010 TM01 Termination of appointment of Adam Ryan as a director
05 Jan 2010 CERTNM Company name changed brabco 925 LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
05 Jan 2010 CONNOT Change of name notice
04 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted