YELLOW CAD LTD

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/124 July 2012 APPLICATION FOR STRIKING-OFF

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

14/10/1114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY ANN TOBIN / 05/08/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEVEN RUSSELL / 05/08/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL / 01/10/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MARY TOBIN / 01/10/2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: G OFFICE CHANGED 24/10/06 1A STATION STREET EAST, FOLESHILL, COVENTRY WEST MIDLANDS CV6 5FL

View Document

27/09/0627 September 2006 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