MAELOR DISPLAY SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 02477770 |
Category | Private Limited Company |
Incorporated | 06 Mar 1990 |
Age | 34 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 10 months, 30 days |
SUMMARY
MAELOR DISPLAY SYSTEMS LIMITED is an dissolved private limited company with number 02477770. It was incorporated 34 years, 2 months, 26 days ago, on 06 March 1990 and it was dissolved 4 years, 10 months, 30 days ago, on 02 July 2019. The company address is Unit 9 Ash Road South Unit 9 Ash Road South, Wrexham, LL13 9UG.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 03 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Mark Brattel
Change date: 2014-01-03
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 06 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-06
Officer name: Mr Ian Christopher Raynor
Documents
Change person secretary company with change date
Date: 27 Feb 2014
Action Date: 03 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-03
Officer name: Mr Simon Mark Brattel
Documents
Change person secretary company with change date
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Simon Mark Brattel
Change date: 2013-11-18
Documents
Change person director company with change date
Date: 18 Nov 2013
Action Date: 17 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-17
Officer name: Mr Simon Mark Brattel
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Capital return purchase own shares
Date: 10 Apr 2013
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Mark Brattel
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Resolution
Date: 01 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Legacy
Date: 11 May 2007
Category: Address
Type: 287
Description: Registered office changed on 11/05/07 from: unit 74 clywedog road south wrexham industrial estate wrexham LL13 9XS
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
Accounts with accounts type small
Date: 09 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type small
Date: 08 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Accounts with accounts type small
Date: 16 May 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/99; no change of members
Documents
Accounts with accounts type small
Date: 28 May 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/98; no change of members
Documents
Accounts with accounts type full
Date: 29 May 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/97; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 24 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/96; no change of members
Documents
Accounts with accounts type small
Date: 13 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 29 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 13 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 13 Jun 1994
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/94; full list of members
Documents
Legacy
Date: 21 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 21/03/94 from: unit 8,ash road north wrexham industrial estate wrexham CLWYDLL13 9UF
Documents
Accounts with accounts type small
Date: 19 May 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 05 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/93; no change of members
Documents
Accounts with accounts type small
Date: 29 Jun 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 29 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 06/03/92; no change of members
Documents
Legacy
Date: 27 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/91; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 08 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 08/07/91 from: silver levene & co. 37 warren street london W1P 5PD
Documents
Legacy
Date: 26 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 08/01/91 from: 88-90 north hill london N6 4RL
Documents
Legacy
Date: 12 Nov 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1990
Category: Capital
Type: 88(2)R
Description: Ad 31/03/90--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Resolution
Date: 30 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
35 OLD COURT HOUSE,LONDON,W8 4PD
Number: | 03050106 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 SOMMERVILLE GARDENS,SOUTH QUEENSFERRY,EH30 9PW
Number: | SC600529 |
Status: | ACTIVE |
Category: | Private Limited Company |
NERVERTIDE ENTERPRISES LIMITED
15 WASHALL DRIVE,ESSEX,CM77 7GF
Number: | 05483428 |
Status: | ACTIVE |
Category: | Private Limited Company |
W27 MIDLAND STREET,LEICESTER,LE1 1TG
Number: | 09998276 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG
Number: | 06424220 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHA DISABILITY CONSULTANCY LIMITED
202 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE,LOUGHTON,IG10 3TZ
Number: | 03297531 |
Status: | ACTIVE |
Category: | Private Limited Company |