YACHTING-INTER. NET LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL NICHOLSON / 23/11/2009

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NICHOLSON / 01/05/2008

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM:
IRC HOUSE, THE SQUARE
PENNINGTON
LYMINGTON
HAMPSHIRE SO41 8GN

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
IRC HOUSE
THE SQUARE, PENNINGTON
LYMINGTON
HAMPSHIRE SO41 8GN

View Document

22/08/0522 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM:
THE BRITANNIA SUITE
ST JAMES'S BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR

View Document

26/07/9926 July 1999 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