STEVE YELLAND LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1226 January 2012 APPLICATION FOR STRIKING-OFF

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE YELLAND / 18/06/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD WILSON

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/03/0331 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0331 March 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/06/0228 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 Incorporation

View Document

18/06/9918 June 1999 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