YORKSHIRE ELECTRICITY DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
09/05/129 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/129 February 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/02/129 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2012

View Document

11/11/1111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2011

View Document

16/05/1116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2011

View Document

08/11/108 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AINSLEY / 26/05/2010

View Document

26/04/1026 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 06/01/2010

View Document

16/11/0916 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH LINGE

View Document

29/04/0929 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2009

View Document

24/10/0824 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2008

View Document

28/04/0828 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2008

View Document

19/10/0719 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF

View Document

23/10/0623 October 2006 SPECIAL RESOLUTION TO WIND UP

View Document

23/10/0623 October 2006 DECLARATION OF SOLVENCY

View Document

23/10/0623 October 2006 APPOINTMENT OF LIQUIDATOR

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: CARLIOL HOUSE MARKET STREET NEWCASTLE UPON TYNE NE1 6NE

View Document

27/01/0327 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 S366A DISP HOLDING AGM 26/04/02

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 NC INC ALREADY ADJUSTED 17/12/01

View Document

11/01/0211 January 2002 £ NC 10000/15000000 17/

View Document

20/12/0120 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

22/10/0122 October 2001 AUDITOR'S RESIGNATION

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: PO BOX 161 161 GELDERD ROAD LEEDS WEST YORKSHIRE LS1 1QZ

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 98 AKETON ROAD CASTLEFORD WEST YORKSHIRE WF10 5DS

View Document

26/06/0126 June 2001

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED YELECO 30 LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: WETHERBY ROAD SCARCROFT LEEDS WEST YORKSHIRE LS14 3HS

View Document

22/11/0022 November 2000 Incorporation

View Document

22/11/0022 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information