YORK MODEL MAKING AND DISPLAY LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1915 May 2019 APPLICATION FOR STRIKING-OFF

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBERTS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR GUY ROBERTS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHRISTOPHER MARSHALL ROBERTS / 25/04/2007

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ROBERTS / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHRISTOPHER MARSHALL ROBERTS / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR FREDERICK ROBERTS / 01/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 14 CLIFFORD STREET YORK YO1 9RD

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 62A, BOOTHAM, YORK YO3 7BZ

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 AUDITOR'S RESIGNATION

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 01/02/90; NO CHANGE OF MEMBERS

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/02/8712 February 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document


More Company Information