YB CONTRACTS LIMITED

Company Documents

DateDescription
22/06/1122 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR100227

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 6 DUNDAS ROAD ESKBANK DALKEITH EH22 3EN

View Document

22/06/1122 June 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

22/06/1122 June 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

10/06/1110 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR100227

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRASH / 12/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN BRASH / 01/04/2010

View Document

28/06/1028 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/05/07;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 PARTIC OF PROP MORT/CHARGE *****

View Document

26/04/0426 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

03/09/023 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 PARTIC OF MORT/CHARGE *****

View Document

08/08/018 August 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/08/01

View Document

12/04/0012 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information