JOHN YATES ASSOCIATES LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1431 January 2014 APPLICATION FOR STRIKING-OFF

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/07/1314 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SAIL ADDRESS CHANGED FROM:
THORPE HOUSE 61 RICHARDSHAW LANE
PUDSEY
WEST YORKSHIRE
LS28 7EL

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/07/122 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/07/1019 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN YATES / 18/06/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

13/07/0913 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/01/018 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01

View Document

07/07/007 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: G OFFICE CHANGED 24/09/99 BANK HOUSE ORCHARD DRIVE LINTON WETHERBY WEST YORKSHIRE LS22 4HP

View Document

27/08/9927 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: G OFFICE CHANGED 03/07/98 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/06/9825 June 1998 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