Y1 DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/159 June 2015 STRUCK OFF AND DISSOLVED

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

02/11/122 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

09/11/119 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/104 December 2010 DISS40 (DISS40(SOAD))

View Document

02/12/102 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY JAYNE SMITH

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

11/11/0911 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/12/065 December 2006 COMPANY NAME CHANGED
BRABCO 540 LIMITED
CERTIFICATE ISSUED ON 05/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM:
C/O BRABNERS CHAFFE STREET LLP
1 DALE STREET
LIVERPOOL
MERSEYSIDE L2 2ET

View Document

17/10/0517 October 2005 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