YASDAN LIMITED

Company Documents

DateDescription
23/09/1123 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/06/1123 June 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY YASIN ALI

View Document

04/10/104 October 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

04/10/104 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/104 October 2010 DECLARATION OF SOLVENCY

View Document

04/10/104 October 2010 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY READING

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED ROGER CHRISTOPHER HARRINGTON

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED ROGER CHRISTOPHER HARRINGTON

View Document

25/09/1025 September 2010 TERMINATE DIR APPOINTMENT

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED ROBERT CARL FEARLEY

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED ROBERT CARL FEARNLEY

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK LUCAS READING / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KUANGCHENG GERALD ENG / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MATHER / 01/10/2009

View Document

02/04/092 April 2009 SECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREA THOMAS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/02/095 February 2009 DIRECTOR APPOINTED TIMOTHY MARK LUCAS READING

View Document

16/10/0816 October 2008 SECTION 175 30/09/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ALTER ARTICLES 04/09/2008

View Document

10/09/0810 September 2008 ALTER ARTICLES 04/09/2008

View Document

10/09/0810 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/0810 September 2008 SHARE CERTIFICATE 04/09/2008

View Document

10/09/0810 September 2008 ARTICLES OF ASSOCIATION

View Document

12/08/0812 August 2008 SECRETARY APPOINTED ANDREA MARGARET THOMAS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY JANET ELVIDGE

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: WITAN GATE HOUSE 500/600 WITAN GATE CENTRAL MILTON KEYNES MK9 1ES

View Document

22/10/0322 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 COMPANY NAME CHANGED BP TRUCKSTOPS LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/09/0015 September 2000 ADOPT ARTICLES 01/07/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 S80A AUTH TO ALLOT SEC 30/07/99

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/11/989 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: BP HOUSE BREAKSPEAR WAY HEMEL HEMPSTEAD HERTS. HP2 4UL

View Document

19/10/9619 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/11/9523 November 1995

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9418 October 1994

View Document

18/10/9418 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993

View Document

28/10/9328 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9315 February 1993

View Document

23/10/9223 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992

View Document

25/08/9225 August 1992

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/8819 December 1988 REGISTERED OFFICE CHANGED ON 19/12/88 FROM: 171 VICTORIA STREET LONDON SW1E 5NL

View Document

28/11/8828 November 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/11/88

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED AINSDALE GARAGE & ENGINEERING CO MPANY,LIMITED(THE) CERTIFICATE ISSUED ON 28/11/88

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/878 July 1987 ALTER MEM AND ARTS 040687

View Document

08/07/878 July 1987 VARYING SHARE RIGHTS AND NAMES E 040687

View Document

08/07/878 July 1987 VARYING SHARE RIGHTS AND NAMES E 040687

View Document

08/07/878 July 1987 VARYING SHARE RIGHTS AND NAMES E 040687

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/10/8630 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8329 December 1983 ANNUAL ACCOUNTS MADE UP DATE 17/09/82

View Document

17/09/8217 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

26/02/8126 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

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