THE YES CONSULTANCY LIMITED

Company Documents

DateDescription
01/09/091 September 2009 STRUCK OFF AND DISSOLVED

View Document

19/05/0919 May 2009 First Gazette

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/08 FROM: THE GREEN 29 CLERKENWELL GREEN LONDON EC1R 0DU

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: REGENT HOUSE 24 NUTFORD PLACE LONDON W1H 5YN

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/01/03

View Document

15/10/0215 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: BURY HOUSE 126/4ET CROMWELL ROAD LONDON SW7 4ET

View Document

22/01/0222 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 ADOPT ARTICLES 02/03/01 VARY SHARE RIGHTS/NAME 02/03/01 VARY SHARE RIGHTS/NAME 02/03/01

View Document

23/04/0123 April 2001 S-DIV 02/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/12/9922 December 1999 Incorporation

View Document

22/12/9922 December 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