YMF LTD

Company Documents

DateDescription
01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

08/04/198 April 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

30/01/1930 January 2019 SECRETARY APPOINTED MR JACQUES ZERBIB

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR YESHAYA FLEISCHER

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR SYLVAIN AELION / 01/12/2017

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVAIN JOEL AELION / 01/12/2017

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 9 CURZON ROAD SALFORD M7 2EG

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 CESSATION OF YESHAYA MOISHE FLEISCHER AS A PSC

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVAIN AELION

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH FLEISCHER

View Document

11/12/1711 December 2017 CESSATION OF SARAH FLEISCHER AS A PSC

View Document

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR SYLVAIN JOEL AELION

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH FLEISCHER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/11/1530 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

02/08/152 August 2015 DIRECTOR APPOINTED MRS SARAH FLEISCHER

View Document

08/05/158 May 2015 COMPANY NAME CHANGED MULTITECH DIRECT LTD CERTIFICATE ISSUED ON 08/05/15

View Document

01/03/151 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM, 3 KINGS ROAD, PRESTWICH, MANCHESTER, M25 0LE, UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 COMPANY NAME CHANGED MULTITECH.ME LTD CERTIFICATE ISSUED ON 04/02/13

View Document

03/02/133 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM, UNIT 8 - 9, KNOLL ST INDUSTRIAL PARK KNOLL ST, SALFORD, LANCS, M7 2BL, UNITED KINGDOM

View Document

11/09/1211 September 2012 COMPANY NAME CHANGED YMF ENTERPRISE LTD CERTIFICATE ISSUED ON 11/09/12

View Document

11/09/1211 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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