J Y CONTRACTS LIMITED

Company Documents

DateDescription
18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM ATHOLL EXCHANGE 6 CANNING STREET EDINBURGH EH3 8EG

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

02/11/122 November 2012 NOTICE OF WINDING UP ORDER

View Document

02/11/122 November 2012 COURT ORDER NOTICE OF WINDING UP

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRASER YULE

View Document

13/02/1213 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER YULE / 19/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN YULE / 19/01/2010

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 19/01/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 PARTIC OF MORT/CHARGE *****

View Document

30/06/0730 June 2007 PARTIC OF MORT/CHARGE *****

View Document

16/02/0716 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 COMPANY NAME CHANGED AC&H 195 LIMITED CERTIFICATE ISSUED ON 14/07/04

View Document

19/01/0419 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company