DISPLAY SYSTEM TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 02530340 |
Category | Private Limited Company |
Incorporated | 13 Aug 1990 |
Age | 33 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 May 2015 |
Years | 9 years, 27 days |
SUMMARY
DISPLAY SYSTEM TECHNOLOGIES LIMITED is an dissolved private limited company with number 02530340. It was incorporated 33 years, 9 months, 19 days ago, on 13 August 1990 and it was dissolved 9 years, 27 days ago, on 05 May 2015. The company address is Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 05 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Termination director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieth Thompson
Documents
Termination director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Rosier
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 21 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B.F. technology LIMITED\certificate issued on 21/10/09
Documents
Change of name notice
Date: 21 Oct 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Legacy
Date: 26 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 03 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 03 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 03 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Accounts with accounts type
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mark rosier
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed kieth robert thompson
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type
Date: 02 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 15 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B.F. components LTD.\certificate issued on 15/02/05
Documents
Accounts with accounts type full
Date: 05 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/04; full list of members
Documents
Accounts amended with accounts type full
Date: 06 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AAMD
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 10 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/03; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 19/03/03 from: first floor london gate 72 dyke road drive brighton east sussex BN1 6AJ
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/02; full list of members
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
Legacy
Date: 16 Jun 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/99; no change of members
Documents
Resolution
Date: 24 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/98; full list of members
Documents
Accounts with accounts type
Date: 06 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/97; no change of members
Documents
Accounts with accounts type
Date: 04 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/96; no change of members
Documents
Accounts with accounts type
Date: 01 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 14 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/95; full list of members
Documents
Legacy
Date: 29 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 1995
Category: Capital
Type: 88(2)R
Description: Ad 12/12/94--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 18 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 12/10/94 from: unit F3 brighton business centre 95 ditchling road brighton sussex.BN1 4SB
Documents
Accounts with accounts type
Date: 12 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 17 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/94; full list of members
Documents
Resolution
Date: 04 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/93; change of members
Documents
Legacy
Date: 29 Aug 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/08 to 31/12
Documents
Accounts with accounts type
Date: 08 Jan 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 04 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 04/12/92 from: flat 2, 48 dyke road brighton sussex england, BN1 3JB
Documents
Certificate change of name company
Date: 30 Nov 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brighton fun company LIMITED\certificate issued on 01/12/92
Documents
Legacy
Date: 23 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/92; no change of members
Documents
Accounts with accounts type
Date: 13 Aug 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 31 Mar 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 13/08/91; full list of members
Documents
Legacy
Date: 21 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
BI ANALYTICS SOLUTIONS LIMITED
104 STONEY LANE,BIRMINGHAM,B12 8AF
Number: | 08939766 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 PERNE ROAD,CAMBRIDGE,CB1 3RR
Number: | 11267600 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAY LEAF CAFE GORING ROAD,WORTHING,BN12 4AD
Number: | 10710094 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSH MILL MANAGEMENT CO. LIMITED
20 QUEEN STREET,DEVON,EX4 3SN
Number: | 02055313 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CONWAY AVENUE,CARLTON,NG4 2PY
Number: | 09778611 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009906 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |