YORK CONSTRUCTION AND BUILDING SERVICES LTD.

Company Documents

DateDescription
16/07/1016 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/04/1016 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/02/108 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2010

View Document

04/08/094 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2009

View Document

03/02/093 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2009

View Document

04/08/084 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2008

View Document

07/02/087 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/07/0730 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/02/071 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/08/0610 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/01/0626 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/07/0529 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/02/059 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/01/0426 January 2004 STATEMENT OF AFFAIRS

View Document

26/01/0426 January 2004 APPOINTMENT OF LIQUIDATOR

View Document

26/01/0426 January 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX

View Document

29/07/0329 July 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/01/037 January 2003 COMPANY NAME CHANGED SHARROWVALE (NE) LTD CERTIFICATE ISSUED ON 07/01/03

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 441 GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE S81 7BN

View Document

02/02/022 February 2002 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/09/0012 September 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

08/09/008 September 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/00

View Document

05/09/005 September 2000 FIRST GAZETTE

View Document

02/05/002 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/993 March 1999 Incorporation

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