YORKSHIRE AND HUMBERSIDE DEVELOPMENT AGENCY

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR SHAW

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM VICTORIA HOUSE 2 VICTORIA PLACE LEEDS LS11 5AE

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/1229 February 2012 APPLICATION FOR STRIKING-OFF

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCWHIRTER

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR TREVOR SHAW

View Document

04/10/114 October 2011 16/06/11 NO MEMBER LIST

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/07/1027 July 2010 16/06/10 NO MEMBER LIST

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/06/0928 June 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 16/06/08

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 ANNUAL RETURN MADE UP TO 16/06/07

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

03/06/073 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 ANNUAL RETURN MADE UP TO 16/06/06

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 16/06/05; AMENDING RETURN

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 ANNUAL RETURN MADE UP TO 16/06/05

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 16/06/04

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 ANNUAL RETURN MADE UP TO 16/06/03

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 ANNUAL RETURN MADE UP TO 16/06/02

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 ANNUAL RETURN MADE UP TO 16/06/01

View Document

06/04/016 April 2001 AUDITOR'S RESIGNATION

View Document

03/10/003 October 2000 ANNUAL RETURN MADE UP TO 16/06/00

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: WESTGATE HOUSE 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 ANNUAL RETURN MADE UP TO 16/06/99

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: CITY HALL BRADFORD WEST YORKSHIRE BD1 1HY

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 18/03/99

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 ANNUAL RETURN MADE UP TO 16/06/98

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

24/12/9724 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 ANNUAL RETURN MADE UP TO 16/06/97

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996

View Document

13/08/9613 August 1996 ALTER MEM AND ARTS 11/07/96

View Document

13/08/9613 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 ANNUAL RETURN MADE UP TO 16/06/96

View Document

10/06/9610 June 1996

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9626 May 1996

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 ALTER MEM AND ARTS 25/04/96

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/954 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 ANNUAL RETURN MADE UP TO 16/06/95

View Document

15/01/9515 January 1995

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9415 December 1994 DIRECTOR RESIGNED

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/947 October 1994 COMPANY NAME CHANGED YORKSHIRE & HUMBERSIDE DEVELOPME NT ASSOCIATION LIMITED CERTIFICATE ISSUED ON 10/10/94

View Document

05/10/945 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/07/948 July 1994 ANNUAL RETURN MADE UP TO 16/06/94

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/07/948 July 1994

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 31/07/92

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/11/9313 November 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 SECRETARY RESIGNED

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM: 12 YORK PL LEEDS WEST YORKS LS1 2DS

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 ANNUAL RETURN MADE UP TO 16/06/93

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 NEW SECRETARY APPOINTED

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 COMPANY NAME CHANGED YORKCO 106G LIMITED CERTIFICATE ISSUED ON 27/07/92

View Document

16/06/9216 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information