Y DEUX MILLE LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 APPLICATION FOR STRIKING-OFF

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

24/09/1324 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE HOWARD DAVIS / 18/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 18/01/2010

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 28/05/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 01/04/2005

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

03/02/033 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/06/015 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 104A PARK STREET LONDON W1Y 3RJ

View Document

16/04/0016 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

19/01/9919 January 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