Advanced company searchLink opens in new window

M.S.I. VISUAL DISPLAYS LIMITED

Company number 03261182

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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2016 TM01 Termination of appointment of Steven Paul Edwards as a director on 9 January 2016
09 Dec 2015 TM02 Termination of appointment of Margaret Eveline Edwards as a secretary on 12 August 2014
09 Dec 2015 TM02 Termination of appointment of Margaret Eveline Edwards as a secretary on 12 August 2014
21 Sep 2015 AD01 Registered office address changed from Latchmore House, 99/101 London Road, Cowplain Waterlooville Hampshire PO8 8XJ to 77 Frogmore Lane Lovedean Waterlooville Hampshire PO8 9RB on 21 September 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
02 Dec 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
10 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 9 October 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Steven Paul Edwards on 12 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Nov 2008 363a Return made up to 09/10/08; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Dec 2007 363a Return made up to 09/10/07; full list of members
05 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Nov 2006 363a Return made up to 09/10/06; full list of members
31 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005