YORKE PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
21/10/1121 October 2011 STRUCK OFF AND DISSOLVED

View Document

01/07/111 July 2011 FIRST GAZETTE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY MACRAE FLETT & RENNIE SOLICITORS

View Document

12/05/1012 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE FLETT & RENNIE SOLICITORS / 07/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY YORKE / 07/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/03/0727 March 2007 PARTIC OF MORT/CHARGE *****

View Document

27/03/0727 March 2007 PARTIC OF MORT/CHARGE *****

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 COMPANY NAME CHANGED THOMPSON YORKE PROPERTY DEVELOPM ENTS LIMITED CERTIFICATE ISSUED ON 11/12/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 FIRST GAZETTE

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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