Y S CONSULTING LIMITED

Company Documents

DateDescription
01/06/101 June 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM SUITE 41 7 - 15 PINK LANE NEWCASTLE UPON TYNE TYNE & WEAR NE1 5DW

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

13/06/0913 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

12/01/0912 January 2009 CURRSHO FROM 05/04/2009 TO 31/01/2009

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 20 HOLYSTONE AVENUE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 3HN

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: G OFFICE CHANGED 28/05/03 327 SIMONSIDE TERRACE HEATON NEWCASTLE UPON TYNE NE6 5DS

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 05/04/03

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: G OFFICE CHANGED 11/04/02 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0218 January 2002 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