Y.F.K. LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1422 May 2014 APPLICATION FOR STRIKING-OFF

View Document

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 23 June 2013

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 23 June 2012

View Document

03/02/123 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 23 June 2011

View Document

26/01/1126 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 23 June 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA REGINA GOLDSTEIN / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY ELIOT GOLDSTEIN / 05/02/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 23 June 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 23 June 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/02

View Document

25/04/0225 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: G OFFICE CHANGED 22/04/02 14-15 CRAVEN STREET LONDON WC2N 5AD

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED YORKE FLATS (KENSINGTON) LIMITED CERTIFICATE ISSUED ON 20/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/01

View Document

31/05/0131 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/0131 May 2001 � IC 225/218 16/05/01 � SR 7@1=7

View Document

23/02/0123 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/00

View Document

08/11/008 November 2000 RE:POS 10 @ �1 28/09/00

View Document

08/11/008 November 2000 � IC 217/207 28/09/00 � SR 10@1=10

View Document

20/09/0020 September 2000 � IC 225/217 07/06/00 � SR 8@1=8

View Document

20/09/0020 September 2000 RE:AUTHORITY TO POS 07/06/00

View Document

16/03/0016 March 2000 � SR 15@1 28/04/99

View Document

16/03/0016 March 2000 15 @ �1 28/04/99

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/98

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/93

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/92

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: G OFFICE CHANGED 31/05/92 2 HAREWOOD PLACE HANOVER SQUARE LONDON W1R 0ET

View Document

02/12/912 December 1991 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/91

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 10/11/90; NO CHANGE OF MEMBERS

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: G OFFICE CHANGED 08/05/90 LEX HSE 370/386 HIGH RD WEMBLEY MIDDX HA9 6AX

View Document

07/12/897 December 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/88

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/89

View Document

25/10/8925 October 1989 � IC 300/240 � SR 60@1=60

View Document

25/10/8925 October 1989 ALTER MEM AND ARTS 08/05/89

View Document

03/04/893 April 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/87

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/86

View Document

27/08/8727 August 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/85

View Document

13/10/8613 October 1986 RETURN MADE UP TO 30/07/86; 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