YNOM SERVICE LIMITED

Company Documents

DateDescription
25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/152 September 2015 APPLICATION FOR STRIKING-OFF

View Document

03/06/153 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MI HOCI BOGDAN / 28/08/2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
104 HIGH STREET
WICKHAM MARKET
WOODBRIDGE
SUFFOLK
IP13 0QU
UNITED KINGDOM

View Document

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

View Accounts

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MI HOCI BOGDAN / 01/03/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 87 COBBOLD ROAD WOODBRIDGE SUFFOLK IP12 1HA

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM UNIT 10 LEISTON ENTERPRISE CENTRE EASTLAND INDUSTRIAL ESTATE LEISTON SUFFOLK IP16 4US UNITED KINGDOM

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MI HOCI BOGDAN

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document


More Company Information