PARKER YORKE LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/07/1424 July 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

25/06/1425 June 2014 COMPANY NAME CHANGED ULTRA GAS SERVICES LIMITED
CERTIFICATE ISSUED ON 25/06/14

View Document

25/06/1425 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/07/1331 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/05/123 May 2012 COMPANY NAME CHANGED ULTRA MAINTENANCE GROUP LIMITED CERTIFICATE ISSUED ON 03/05/12

View Document

03/05/123 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR NAZAQAT ALI

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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