YUSER LIMITED

Company Documents

DateDescription
30/01/1930 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/10/1830 October 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

13/03/1813 March 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 13/01/2018:LIQ. CASE NO.1

View Document

05/01/185 January 2018 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

05/01/185 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00015610

View Document

13/03/1713 March 2017 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 13/01/2017

View Document

02/03/162 March 2016 INSOLVENCY:PROGRESS REPORT ENDS 13/01/2016

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 20 MAZENOD AVENUE LONDON NW6 4LR ENGLAND

View Document

06/02/156 February 2015 ORDER OF COURT TO WIND UP

View Document

06/02/156 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

16/10/1416 October 2014 ORDER OF COURT TO WIND UP

View Document

10/06/1410 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 29D WILLESDEN LANE LONDON NW6 7RD

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS FATIMA ASHOOR / 01/04/2013

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BX

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MRS FATIMA ASHOOR

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY MUNIR MERALI

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MRS FATIMA ASHOOR

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR FATHI LAYASS

View Document

16/05/1116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FATHI LAYASS / 01/12/2010

View Document

09/06/109 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATE, SECRETARY AMAL FATHI LAYASS LOGGED FORM

View Document

09/06/099 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY AMAL LAYASS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

24/04/9524 April 1995 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