YELL DDB PATRICOF (NO. 2) LIMITED

Company Documents

DateDescription
13/04/1113 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/01/1113 January 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 FINANCIAL RESTRUCTURING 13/02/04

View Document

23/02/0423 February 2004 SPECIAL RESOLUTION TO WIND UP

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

19/03/0219 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 Resolutions

View Document

19/06/0119 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

19/06/0119 June 2001

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 Memorandum and Articles of Association

View Document

19/06/0119 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0119 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0114 June 2001 COMPANY NAME CHANGED DUNWILCO (890) LIMITED CERTIFICATE ISSUED ON 14/06/01

View Document

23/05/0123 May 2001 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