Ldj Design & Display LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 19, 2013)shareholder details and share percentages original incorporation documents 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
QUAYSHELFCO 947 LIMITED
BADGER DESIGN & DISPLAY LIMITED
LDJ DESIGN & DISPLAY LIMITED
FUZZWIRE LIMITED
Company type Private Limited Company , Dissolved Company Number 07644151 Record last updated Friday, December 18, 2015 7:29:51 PM UTC Official Address Aireworth Distribution Centre Road Keighley East There are 5 companies registered at this street
Postal Code BD214DW Sector Other manufacturing n.e.c.
Visits Document Type Publication date Download link Notices Dec 18, 2015 Final meetings Notices Jun 29, 2015 Notice of intended dividends Notices Jun 4, 2015 Appointment of liquidators Notices Feb 2, 2015 Notice of intended dividends Registry Jul 24, 2014 Administrator's progress report Registry Mar 14, 2014 Notice of deemed approval of proposals Registry Jan 24, 2014 Notice of deemed approval of proposals 4499... Registry Jan 13, 2014 Notice of statement of affairs Registry Jan 13, 2014 Statement of administrator's proposals Registry Jan 4, 2014 Change of registered office address Registry Jan 3, 2014 Notice of administrators appointment Registry Aug 28, 2013 Annual return Registry Jun 5, 2013 Annual return 7644... Financials Feb 19, 2013 Annual accounts Financials Dec 4, 2012 Annual accounts 4499... Registry Sep 12, 2012 Appointment of a man as Chief Executive Officer and Director Registry Sep 12, 2012 Appointment of a man as Director Registry Aug 20, 2012 Annual return Registry Aug 2, 2012 Resignation of one Designer and one Director (a man) Registry Aug 2, 2012 Resignation of one Director Registry Jul 3, 2012 Annual return Registry Jul 3, 2012 Change of registered office address Registry Jun 25, 2012 Resignation of one Director Registry Jun 19, 2012 Resignation of one Managing Director and one Director (a man) Registry Mar 31, 2012 Particulars of a mortgage or charge Registry Mar 20, 2012 Return of purchase of own shares Registry Mar 12, 2012 Varying share rights and names Registry Mar 12, 2012 Notice of name or other designation of class of shares Registry Mar 12, 2012 Notice of cancellation of shares Registry Mar 5, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Feb 28, 2012 Alteration to memorandum and articles Registry Feb 28, 2012 Notice of particulars of variation of rights attached to shares Registry Feb 28, 2012 Return of allotment of shares Registry Feb 8, 2012 Miscellaneous document Registry Jan 31, 2012 Appointment of a man as Secretary Registry Jan 31, 2012 Resignation of one Secretary Registry Jan 31, 2012 Appointment of a man as Director Registry Jan 31, 2012 Resignation of one Director Registry Jan 30, 2012 Resignation of one Director (a man) Registry Jan 25, 2012 Appointment of a man as Director Registry Jan 18, 2012 Return of allotment of shares Registry Jan 18, 2012 Statement of companies objects Registry Jan 18, 2012 Authorised allotment of shares and debentures Registry Jan 16, 2012 Two appointments: 2 men Registry Jan 12, 2012 Company name change Registry Jan 12, 2012 Change of name certificate Registry Jan 12, 2012 Company name change Registry Jan 12, 2012 Change of name certificate Registry Jan 12, 2012 Notice of change of name nm01 - resolution Registry Jan 11, 2012 Resignation of one Director Registry Jan 4, 2012 Change of accounting reference date Registry Dec 31, 2011 Resignation of a woman Financials Nov 21, 2011 Annual accounts Registry Sep 20, 2011 Appointment of a man as Director Registry Aug 15, 2011 Appointment of a man as Managing Director and Director Registry Aug 15, 2011 Annual return Registry Aug 10, 2011 Resignation of one Director Registry Aug 9, 2011 Appointment of a woman as Secretary Registry Aug 9, 2011 Appointment of a woman as Secretary 4499... Registry Aug 9, 2011 Resignation of one Secretary Registry Jul 2, 2011 Particulars of a mortgage or charge Registry May 23, 2011 Appointment of a man as Director Registry May 6, 2011 Miscellaneous document Registry Apr 7, 2011 Change of registered office address Registry Apr 6, 2011 Appointment of a man as Director Registry Mar 2, 2011 Appointment of a man as Director 4499... Financials Oct 1, 2010 Annual accounts Registry Aug 13, 2010 Annual return Registry Aug 13, 2010 Change of particulars for director Registry Aug 13, 2010 Change of particulars for director 4499... Registry Jul 12, 2010 Alteration to memorandum and articles Registry Jun 16, 2010 Return of allotment of shares Registry May 5, 2010 Resignation of one Director Registry Apr 30, 2010 Resignation of one Director (a man) and one Production Director Registry Mar 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Oct 23, 2009 Annual accounts Registry Oct 16, 2009 Appointment of a man as Director Registry Oct 15, 2009 Two appointments: 2 men Registry Oct 15, 2009 Appointment of a man as Director Registry Aug 12, 2009 Annual return Financials Oct 21, 2008 Annual accounts Registry Aug 22, 2008 Annual return Financials Oct 17, 2007 Annual accounts Registry Aug 28, 2007 Annual return Registry Jul 17, 2007 Memorandum of association Financials Nov 6, 2006 Annual accounts Registry Jul 31, 2006 Annual return Registry Apr 18, 2006 Resignation of a director Registry Feb 8, 2006 Resignation of one Sales Director and one Director (a man) Financials Oct 28, 2005 Annual accounts Registry Aug 12, 2005 Resignation of a director Registry Aug 9, 2005 Annual return Registry Aug 9, 2005 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Aug 9, 2005 Register of members Registry Aug 9, 2005 Change in situation or address of registered office Registry Jul 31, 2005 Resignation of 2 people: one Director (a man) Registry Jun 28, 2005 Particulars of a mortgage or charge Registry Jan 17, 2005 Resignation of a secretary Registry Jan 17, 2005 Appointment of a director