GANDON YANN LIMITED

Company Documents

DateDescription
12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

06/03/156 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
79 CANFORD LANE
WESTBURY ON TRYM
BRISTOL
AVON
BS9 3NX
ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / YANN GANDON / 21/07/2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 91 ARCHERS ROAD EASTLEIGH HAMPSHIRE SO50 9AZ UNITED KINGDOM

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YANN GANDON / 01/10/2009

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: 12 PETERSHAM HOUSE CLARENDON ROAD SOUTHSEA PO5 2JS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: 21 DIRAC ROAD ASHLEY DOWN BRISTOL BS7 9LP

View Document

10/02/0910 February 2009 SECRETARY RESIGNED EAC (SECRETARIES) LIMITED

View Document

23/01/0823 January 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