YAU PROPERTIES LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 APPLICATION FOR STRIKING-OFF

View Document

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/04/1014 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAN TSUEN YAU / 04/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIK YING YAU / 04/03/2010

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR CLIFF YAU

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MISS LISA YAU

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S PARTICULARS WAN YAU

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 8 WESTFIELD DRIVE PENARTH VALE OF GLAMORGAN CF64 3NT

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS PIK YAU

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: 3 WINSTON ROAD COLCOT BARRY VALE OF GLAMORGAN CF62 9SU

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: THE MOUNT, DINAS POWYS, SOUTH GLAMORGAN CF64 4DP

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

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

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: WINSTON ROAD, BARRY, SOUTH GLAMORGAN CF62 9SU

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: LBERT HOUSE, GILBERT LANE EAST, BARRY, SOUTH GLAMORGAN CF63 1BN

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: WFOUNDLAND CHAMBERS 43A, WHITCHURCH ROAD,, CARDIFF, CF4 3JN

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 Incorporation

View Document

04/03/994 March 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