YATE ENGINEERING LIMITED

Company Documents

DateDescription
30/08/1330 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/05/1330 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/11/1214 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2012

View Document

25/01/1225 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

09/12/119 December 2011 COMPANY NAME CHANGED BRICE-BAKER ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/12/11

View Document

01/12/111 December 2011 CHANGE OF NAME 14/11/2011

View Document

20/10/1120 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006824,00007671

View Document

20/10/1120 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/10/1120 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 12 GOODRICH CLOSE YATE BRISTOL BS37 5YT ENGLAND

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVAN GOROZHANKIN / 01/01/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MORGAN / 01/08/2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WARREN TAYLOR / 01/01/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN TAYLOR / 01/01/2011

View Document

16/05/1116 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM WESTERLEIGH WORKS WESTERLEIGH RD YATE BRISTOL BS37 8QA

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS YANA MULYAR / 01/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MS YANA MULYAR

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRICE BAKER ENGINEERING LIMITED

View Document

15/06/1015 June 2010 CORPORATE DIRECTOR APPOINTED BRICE BAKER ENGINEERING LIMITED

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR YANA MULYAR

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR DEAN FRAZER NEWELL

View Document

11/01/1011 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED H.COOPER & SONS (BRISTOL) LIMITED CERTIFICATE ISSUED ON 11/01/10

View Document

11/01/1011 January 2010 CHANGE OF NAME 01/01/2010

View Document

06/12/096 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / H COOPER & SONS (BRISTOL) LIMITED / 07/04/2009

View Document

13/10/0913 October 2009 CORPORATE DIRECTOR APPOINTED H COOPER & SONS (BRISTOL) LIMITED

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR SERGEY KOROLEV

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 AUDITOR'S RESIGNATION

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR RESIGNED BRUCE LLOYD

View Document

27/06/0827 June 2008 DIRECTOR RESIGNED COLIN COOPER

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED IVAN GOROZHANKIN

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED SERGEY KOROLEV

View Document

13/05/0813 May 2008 DIRECTOR RESIGNED RAYMOND JUFFS

View Document

13/05/0813 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 03/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 03/04/02; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/06/0021 June 2000 ADOPT ARTICLES 26/05/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/04/99

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/04/9313 April 1993

View Document

13/04/9313 April 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/05/902 May 1990 04/04/90 NO MEM CHANGE NOF

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

18/04/8918 April 1989 29/03/89 FULL LIST NOF

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 07/04/87; NO CHANGE OF MEMBERS

View Document

18/09/8618 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

09/05/869 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

10/03/7610 March 1976 MEMORANDUM OF ASSOCIATION

View Document

23/03/5323 March 1953 CERTIFICATE OF INCORPORATION

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