YELO DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
162 COLLINGWOOD DRIVE
GREAT BARR
BIRMINGHAM
WEST MIDLANDS
B43 6LX
ENGLAND

View Document

13/03/1313 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

13/03/1313 March 2013 ORDER OF COURT TO WIND UP

View Document

13/03/1313 March 2013 ORDER OF COURT TO WIND UP

View Document

24/01/1224 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM
225 BOSTY LANE
WALSALL
WS9 0JU
UNITED KINGDOM

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HICKEN / 12/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ADAM HICKEN / 12/09/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HICKEN / 18/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA KEMP / 18/08/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM
1A JUBILEE BUILDINGS
OUTRAM STREET
SUTTON-IN-ASHFIELD
NOTTINGHAMSHIRE
NG17 1DE
UNITED KINGDOM

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM
37 GREENBANK DRIVE
SUTTON IN ASHFIELD
NOTTINGHAMSHIRE
NG17 2DY

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 NEW SECRETARY APPOINTED

View Document

22/12/0722 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 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