NICK YOUDAN TRADING LTD

Company Documents

DateDescription
05/12/145 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/134 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 AMEDING 288A D&S SUSAN PATRICIA YOUDAN

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
240 STRATFORD ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3AE

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN YOUDAN / 03/12/2008

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS YOUDAN / 03/12/2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM:
47 HAMPTON LANE
SOLIHULL
WEST MIDLANDS
B91 2RD

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM:
240-244 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 3AE

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 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