YACHTING DIRECT LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1220 February 2012 APPLICATION FOR STRIKING-OFF

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CARR / 01/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 5 TUDOR HOUSE HEATH ROAD WEYBRIDGE SURREY KT13 8TZ

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/06/065 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: SHAKESPEARE HOUSE DOLLIS MEWS LONDON N3 1HH

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

08/05/028 May 2002 Incorporation

View Document

08/05/028 May 2002 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