YARD LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
WARWICK HOUSE PO BOX 87
FARNBOROUGH AEROSPACE CENTRE
FARNBOROUGH
HAMPSHIRE
GU14 6YU

View Document

24/01/1424 January 2014 DECLARATION OF SOLVENCY

View Document

24/01/1424 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1424 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

24/01/1424 January 2014 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/117 June 2011 ADOPT ARTICLES 20/05/2011

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 29/10/2009

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 S366A DISP HOLDING AGM 08/10/99

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM:
40/44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 SECRETARY RESIGNED

View Document

25/07/9825 July 1998 NEW SECRETARY APPOINTED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

13/06/9813 June 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 COMPANY NAME CHANGED
BAESEMA SYSTEMS LIMITED
CERTIFICATE ISSUED ON 01/12/97

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9619 May 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 EXEMPTION FROM APPOINTING AUDITORS 02/11/93

View Document

14/11/9414 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/949 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/9318 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM:
50 STRATTON STREET
LONDON
W1X 5FL

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 COMPANY NAME CHANGED
SHELFCO (NO. 650) LIMITED
CERTIFICATE ISSUED ON 31/07/91

View Document

02/04/912 April 1991 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