YORKSHIRE ENVELOPE CO. LIMITED

Company Documents

DateDescription
01/10/111 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/111 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/07/111 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011

View Document

25/01/1125 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2011

View Document

11/08/1011 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2010

View Document

16/07/0916 July 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/07/0916 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2009

View Document

24/02/0924 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/01/2009

View Document

11/10/0811 October 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/09/088 September 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/08/0829 August 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/07/0823 July 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 42 CASTLEFIELDS BINGLEY WEST YORKSHIRE BD16 2AG

View Document

25/02/0825 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NC INC ALREADY ADJUSTED 02/04/07

View Document

19/04/0719 April 2007

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0719 April 2007 Resolutions

View Document

19/04/0719 April 2007 Resolutions

View Document

19/04/0719 April 2007 Resolutions

View Document

19/04/0719 April 2007 Resolutions

View Document

19/04/0719 April 2007

View Document

19/04/0719 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0719 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 £ NC 1000/50000 02/04/

View Document

19/04/0719 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED GWECO 340 LIMITED CERTIFICATE ISSUED ON 18/04/07

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 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