YORTON DEVELOPMENT LTD

Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1923 January 2019 APPLICATION FOR STRIKING-OFF

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR GARY O'BRIEN

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR CLIFFORD JOHN FRANK

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD JOHN FRANK

View Document

19/12/1719 December 2017 CESSATION OF SANDIP BHARATBHAI PAREKH AS A PSC

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR SANDIP PAREKH

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 79 COLLEGE ROAD HARROW HA1 1BD ENGLAND

View Document

27/10/1727 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1727 October 2017 COMPANY NAME CHANGED POLARIS TRUSTEES LTD CERTIFICATE ISSUED ON 27/10/17

View Document

15/06/1715 June 2017 ADOPT ARTICLES 05/06/2017

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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