DEBRA YUDOLPH CONSULTING LIMITED

Company Documents

DateDescription
15/12/1315 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/12/1222 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

07/12/117 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM C/O CHARLIE CARNE & CO 33 DRAYSON MEWS LONDON W8 4LY UNITED KINGDOM

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1125 January 2011 DISS40 (DISS40(SOAD))

View Document

24/01/1124 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA YODOLPH / 10/11/2009

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY ADAM BROCKWELL-LOW

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 30 BROOMFIELD ROAD BEXLEYHEATH DA6 7PA UNITED KINGDOM

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA YODOLPH / 01/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

02/03/092 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0924 February 2009 COMPANY NAME CHANGED SOUTH ROW FINANCE LIMITED CERTIFICATE ISSUED ON 25/02/09

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

View Document

02/01/092 January 2009 SECRETARY APPOINTED ADAM BROCKWELL-LOW

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR UNITED KINGDOM

View Document

02/01/092 January 2009 DIRECTOR APPOINTED DEBRA YODOLPH

View Document

10/11/0810 November 2008 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