Y & Y DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

06/02/136 February 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O LANGSTRETH & HUNTER INDEPENDENCE HOUSE 43 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QJ

View Document

13/03/1213 March 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

29/04/1029 April 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YAIR DADASH / 24/12/2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM BRIDGE HOUSE MELLOR STREET ROCHDALE LANCASHIRE OL12 6AA

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

24/12/0324 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