YHIC LTD

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 Annual return made up to 25 September 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1411 December 2014 APPLICATION FOR STRIKING-OFF

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA JONES

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR PAUL JONES

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MS AMANDA JONES

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
WEST MIDLANDS HOUSE GIPSY LANE
WILLENHALL
WV13 2HA
ENGLAND

View Document

02/10/132 October 2013 COMPANY NAME CHANGED WHIC LTD
CERTIFICATE ISSUED ON 02/10/13

View Document

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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