YETI ENGINEERING LTD

Company Documents

DateDescription
14/02/1414 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 APPLICATION FOR STRIKING-OFF

View Document

26/09/1326 September 2013 PREVEXT FROM 31/12/2012 TO 30/04/2013

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM
HENDERSON LOGGIE SINCLAIR WOOD
90 MITCHELL STREET
GLASGOW
STRATHCLYDE G1 3NQ

View Document

10/02/1210 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
78 MONTGOMERY STREET
EDINBURGH
LOTHIAN
EH7 5JA

View Document

26/01/0726 January 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