YAAAL EXPORT IMPORT LIMITED

Company Documents

DateDescription
19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY THARMANAYAGAM NAGAMANI

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 6 - 12 LONDON ROAD MORDEN SURREY SM4 5BQ ENGLAND

View Document

19/07/1219 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / THARMANAYAGAM NAGAMANI / 12/07/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1229 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

30/11/1130 November 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANDHARY NAGAMANI / 14/06/2010

View Document

20/10/1120 October 2011 Annual return made up to 14 June 2010 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 149 TENNISON ROAD SOUTH NORWOOD LONDON SE25 5NF

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/02/1117 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 14 RAVENSBURY AVENUE MORDEN SURREY SM4 6ET

View Document

29/09/1029 September 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR THARMANAYAGAM NAGAMANI

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MANDHARY NAGAMANI

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR MANOHARY NAGAMANI

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MANOHARY NAGAMANI

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM 149, TENNISON ROAD SOUTH NORWOOD LONDON SE25 5NF

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY APPOINTED THARMANAYAGAM NAGAMANI

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR MANOHARY NAGAMANI

View Document

29/09/0829 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

09/07/079 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document


More Company Information