YERRUS NUMBER SIX LIMITED

Company Documents

DateDescription
16/11/1316 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1316 August 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

04/10/124 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

07/06/127 June 2012 DIRECTOR APPOINTED SAMEET VOHRA

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHATISH DAMODAR DASANI / 20/02/2012

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/06/101 June 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

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 1 STEADMAN PLACE RIVERSIDE BUSINESS PARK IRVINE AYRSHIRE KA11 5DN

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHATISH DASANI / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK WEAVER

View Document

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

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED ALTRON-PRESTWICK LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: OLD HALL EAST SHEWALTON ROAD IRVINE KA11 5AR

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

25/01/0225 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: MOSSHILL INDUSTRIAL ESTATE AYR KA6 6BE

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 EXEMPTION FROM APPOINTING AUDITORS 03/08/99

View Document

30/12/9930 December 1999 S366A DISP HOLDING AGM 03/08/99

View Document

01/09/991 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

19/08/9919 August 1999 AUDITOR'S RESIGNATION

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 EXEMPTION FROM APPOINTING AUDITORS 15/07/98

View Document

30/03/9830 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 03/08/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/07/9617 July 1996 S366A DISP HOLDING AGM 28/06/96

View Document

17/07/9617 July 1996 S386 DISP APP AUDS 28/06/96

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

27/01/9427 January 1994

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992

View Document

08/07/928 July 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

25/10/9125 October 1991

View Document

25/10/9125 October 1991 SECRETARY RESIGNED

View Document

25/10/9125 October 1991

View Document

25/10/9125 October 1991 NEW SECRETARY APPOINTED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

29/01/9129 January 1991

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990

View Document

06/02/906 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

05/02/905 February 1990 COMPANY NAME CHANGED PRESTWICK SILICON SOFTWARE LIMIT ED CERTIFICATE ISSUED ON 06/02/90

View Document

21/02/8921 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

23/01/8723 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

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