YERRUS NUMBER EIGHT LIMITED

Company Documents

DateDescription
03/12/123 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/09/123 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/12/1119 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00011050,00008371

View Document

19/12/1119 December 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/12/1119 December 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED SAMEET VOHRA

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010

View Document

21/01/1021 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/01/103 January 2010 CHANGE OF NAME 22/12/2009

View Document

03/01/103 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/103 January 2010 COMPANY NAME CHANGED MMG NEOSID LIMITED CERTIFICATE ISSUED ON 03/01/10

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SHATISH DAMODAR DASANI

View Document

13/08/0813 August 2008 DIRECTOR RESIGNED RODERICK WEAVER

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 15/01/04; NO CHANGE OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED MMG GB LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED AB ELECTRONIC (3) LIMITED CERTIFICATE ISSUED ON 28/02/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 S366A DISP HOLDING AGM 29/11/96 S252 DISP LAYING ACC 29/11/96 S386 DISP APP AUDS 29/11/96

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996

View Document

07/06/967 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9519 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/11/947 November 1994 EXEMPTION FROM APPOINTING AUDITORS 06/06/94

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED

View Document

26/02/9426 February 1994

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 AUDITOR'S RESIGNATION

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 ADOPT MEM AND ARTS 19/03/93

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: G OFFICE CHANGED 12/11/93 C/O A.B.ELECTRONIC PRODUCTS PLC ABERCYNON MOUNTAIN ASH MID GLAM CF45 4SF

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993

View Document

01/07/931 July 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 COMPANY NAME CHANGED MICROLOOM LIMITED CERTIFICATE ISSUED ON 11/12/92

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/06/917 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991

View Document

06/04/916 April 1991

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991

View Document

05/03/915 March 1991 RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 AUDITOR'S RESIGNATION

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

06/04/906 April 1990

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/906 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: G OFFICE CHANGED 06/04/90 UNIT 2 HENDY INDUSTRIAL ESTATE HENDY SWANSEA WEST GLAMORGAN SA4 1XP

View Document

06/04/906 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

06/04/906 April 1990

View Document

08/03/908 March 1990 15/01/90 FULL LIST NOF

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 � IC 400001/340001 02/01/90 � SR 60000@1=60000

View Document

25/01/9025 January 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/01/90

View Document

23/06/8923 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 ADOPT MEM AND ARTS 101188

View Document

12/05/8912 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 WD 27/02/89 AD 17/07/88--------- � SI 73000@1=73000 � IC 327000/400000

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED

View Document

25/11/8825 November 1988 WD 11/11/88 AD 17/08/88--------- � SI 127000@1=127000 � IC 200000/327000

View Document

10/11/8810 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

01/09/881 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/881 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED

View Document

15/03/8815 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM: G OFFICE CHANGED 06/01/87 CILLEFWR INDUSTRIAL ESTATE JOHNSTON CARMARTHEN DYFED

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

08/07/868 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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