CHRISTIAN YOUNG LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/03/114 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN YOUNG / 01/03/2010 |
| 22/04/1022 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
| 22/04/1022 April 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 22/04/1022 April 2010 | SAIL ADDRESS CREATED |
| 23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
| 22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/03/086 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
| 19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
| 19/03/0719 March 2007 | NEW SECRETARY APPOINTED |
| 13/03/0713 March 2007 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: G OFFICE CHANGED 13/03/07 CHRISTIAN YOUNG LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
| 13/03/0713 March 2007 | DIRECTOR RESIGNED |
| 13/03/0713 March 2007 | SECRETARY RESIGNED |
| 13/03/0713 March 2007 | S366A DISP HOLDING AGM 01/03/07 |
| 01/03/071 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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