YEW TREES CARE HOME LTD

Company Documents

DateDescription
06/02/146 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
GENESIS CENTRE 18 INNOVATION WAY
NORTH STAFFS BUSINESS
STOKE ON TRENT
ST6 4BF

View Document

15/07/1315 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/03/135 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
41 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX

View Document

22/02/1322 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/02/1322 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/05/121 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN MCCARLEY

View Document

06/05/116 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR RYAN ANDREW MCCARLEY

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED ADAM JOHN JAMES MCCARLEY

View Document

30/03/1030 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM
45-49 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM:
141 UNION STREET
OLDHAM
LANCS
OL1 1TE

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

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