Y AND H SCIENCE

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1015 April 2010 AUDITOR'S RESIGNATION

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 APPLICATION FOR STRIKING-OFF

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENSHALL

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED PROFESSOR CLIFF ALLAN

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR VIVIEN JONES

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP GARRAHAN

View Document

08/07/098 July 2009 AUDITOR'S RESIGNATION

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 15/12/08

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 15/12/07

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 15/12/06

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 15/12/05

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 15/12/04

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 Resolutions

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 Memorandum and Articles of Association

View Document

24/03/0424 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0424 March 2004

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: SAINT PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

24/03/0424 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED S1 SCIENCE LEARNING CENTRE CERTIFICATE ISSUED ON 17/03/04

View Document

15/12/0315 December 2003 Incorporation

View Document

15/12/0315 December 2003 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