SERVANTS OF YAHWEH

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

04/04/104 April 2010 19/01/10 NO MEMBER LIST

View Document

04/04/104 April 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH ALUOCHIER

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC ALUOCHIER / 25/06/2008

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM 162 CHALVEY GROVE SLOUGH BERKSHIRE SL1 2UE

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 19/01/07

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G OFFICE CHANGED 22/06/06 26 KEEBLE CLOSE TIPTREE COLCHESTER ESSEX CO5 0NU

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: G OFFICE CHANGED 28/10/05 483 GREEN LANES LONDON N13 4BS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: G OFFICE CHANGED 20/05/05 9 SINCLAIR CLOSE FENCHURCH ROAD MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7XD

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: G OFFICE CHANGED 16/08/04 36 COOMBELANDS ROYSTON HERTFORDSHIRE SG8 7DW

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 ANNUAL RETURN MADE UP TO 19/01/04

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: G OFFICE CHANGED 17/01/02 EUROPEAN BUSINESS CENTRE THE HYDE COLINDALE LONDON NW9 5AE

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: G OFFICE CHANGED 18/10/01 6A BRUNO PLACE LONDON NW9 8PW

View Document

19/09/0119 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0119 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/02/011 February 2001 ANNUAL RETURN MADE UP TO 19/01/01

View Document

24/01/0124 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0124 January 2001 ALTER ARTICLES 21/01/01

View Document

24/01/0124 January 2001 ALTER ARTICLES 21/01/01

View Document

22/01/0122 January 2001 ALTER MEM AND ARTS 26/12/00

View Document

22/01/0122 January 2001 ALTER ARTICLES 26/12/00

View Document

22/01/0122 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0115 January 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

19/01/0019 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0019 January 2000 Incorporation

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