Everbrite Displays Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 10, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

DAUMAN DISPLAYS INTERNATIONAL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01318564
Record last updated Saturday, April 25, 2015 6:46:35 PM UTC
Official Address 35 Ballards Lane London N31xw West Finchley
There are 3,658 companies registered at this street
Locality West Finchleylondon
Region BarnetLondon, England
Postal Code N31XW
Sector Other manufacturing

Charts

Visits

EVERBRITE DISPLAYS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-102022-122024-82024-11012
Document TypeDoc. Type Publication datePub. date Download link
Registry May 13, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 11, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 11, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 12, 2007 Liquidator's progress report Liquidator's progress report
Registry Jan 9, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 22, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 22, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 12, 2006 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 28, 2006 Resignation of a director Resignation of a director
Registry Nov 28, 2006 Appointment of a director Appointment of a director
Registry Nov 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 16, 2006 Appointment of a man as Director and Vice President Appointment of a man as Director and Vice President
Registry Sep 19, 2006 Annual return Annual return
Registry May 2, 2006 Change of name certificate Change of name certificate
Registry Apr 29, 2006 Company name change Company name change
Financials Nov 2, 2005 Annual accounts Annual accounts
Registry Sep 13, 2005 Annual return Annual return
Financials Jan 27, 2005 Annual accounts Annual accounts
Registry Oct 25, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 11, 2004 Annual return Annual return
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Sep 16, 2003 Annual return Annual return
Financials Feb 5, 2003 Annual accounts Annual accounts
Registry Oct 31, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 16, 2002 Annual return Annual return
Financials Dec 28, 2001 Annual accounts Annual accounts
Registry Nov 1, 2001 Annual return Annual return
Registry Oct 28, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Jan 31, 2001 Annual accounts Annual accounts
Registry Jan 29, 2001 Annual return Annual return
Registry Nov 2, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Nov 29, 1999 Annual accounts Annual accounts
Registry Nov 1, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 5, 1999 Annual return Annual return
Financials Feb 3, 1999 Annual accounts Annual accounts
Registry Oct 26, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 29, 1998 Annual return Annual return
Financials May 27, 1998 Annual accounts Annual accounts
Registry Nov 17, 1997 Annual return Annual return
Registry Jul 27, 1997 Change of accounting reference date Change of accounting reference date
Registry Jul 27, 1997 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Feb 13, 1997 Resignation of a director Resignation of a director
Registry Feb 13, 1997 Resignation of a director 1318... Resignation of a director 1318...
Registry Jan 2, 1997 Appointment of a director Appointment of a director
Registry Jan 2, 1997 Appointment of a director 1318... Appointment of a director 1318...
Registry Dec 13, 1996 Appointment of a director Appointment of a director
Registry Dec 13, 1996 Annual return Annual return
Financials Sep 3, 1996 Annual accounts Annual accounts
Registry Mar 24, 1996 Memorandum of association Memorandum of association
Registry Mar 24, 1996 Alter mem and arts Alter mem and arts
Registry Mar 11, 1996 Three appointments: 3 men Three appointments: 3 men
Registry Feb 19, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 19, 1995 Annual return Annual return
Financials Aug 10, 1995 Annual accounts Annual accounts
Registry Feb 20, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 9, 1995 Resignation of 3 people: one Executive, one Business Executive, one President Dauman Displays Inc and one Director (a man) Resignation of 3 people: one Executive, one Business Executive, one President Dauman Displays Inc and one Director (a man)
Registry Sep 6, 1994 Annual return Annual return
Financials Sep 2, 1994 Annual accounts Annual accounts
Registry Oct 25, 1993 Adopt mem and arts Adopt mem and arts
Registry Oct 25, 1993 Memorandum of association Memorandum of association
Registry Sep 15, 1993 Annual return Annual return
Financials Aug 10, 1993 Annual accounts Annual accounts
Registry Oct 1, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 1, 1992 Annual return Annual return
Financials Sep 1, 1992 Annual accounts Annual accounts
Registry Aug 31, 1992 Six appointments: 6 men Six appointments: 6 men
Registry Sep 19, 1991 Annual return Annual return
Financials Aug 23, 1991 Annual accounts Annual accounts
Registry Jul 24, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 2, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 14, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 1, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 25, 1990 Annual accounts Annual accounts
Registry Oct 3, 1990 Annual return Annual return
Registry Sep 20, 1990 S80a,252,366a,369 S80a,252,366a,369
Registry Aug 10, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 7, 1990 Annual accounts Annual accounts
Registry Aug 7, 1989 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Mar 2, 1989 Annual return Annual return
Financials Feb 7, 1989 Annual accounts Annual accounts
Registry Feb 2, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 2, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 18, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 28, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 3, 1988 Annual return Annual return
Financials Feb 16, 1988 Annual accounts Annual accounts
Registry Dec 22, 1986 Annual return Annual return
Financials Nov 27, 1986 Annual accounts Annual accounts
Registry Jul 26, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 23, 1977 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)