YPP REALISATIONS LIMITED

Company Documents

DateDescription
13/03/1913 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1911 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/12/1813 December 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

25/09/1825 September 2018 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00014392,00009341,00021510

View Document

25/09/1825 September 2018 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00014392

View Document

05/07/185 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/01/183 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/11/1722 November 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/07/178 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM GELANI SARWAR / 15/06/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM GHELANI SARWAR / 25/04/2017

View Document

14/02/1714 February 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/02/1714 February 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/02/1714 February 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/02/1714 February 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/01/1711 January 2017 COMPANY NAME CHANGED YORKSHIRE POULTRY PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/01/17

View Document

11/01/1711 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 182 HAMMERTON STREET BRADFORD WEST YORKSHIRE BD3 9RD

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 PREVSHO FROM 25/07/2015 TO 24/07/2015

View Document

22/04/1622 April 2016 PREVSHO FROM 26/07/2015 TO 25/07/2015

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IFTIKHAR-UL-HASSAN SARWAR / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM JILLANI SARWAR / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM MUJITBA / 01/04/2016

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED KAMAL MUSTAFA / 01/04/2016

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034147800005

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/10/1519 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 PREVSHO FROM 27/07/2014 TO 26/07/2014

View Document

24/04/1524 April 2015 PREVSHO FROM 28/07/2014 TO 27/07/2014

View Document

22/09/1422 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

30/04/1430 April 2014 PREVSHO FROM 31/07/2013 TO 28/07/2013

View Document

08/10/138 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

08/10/138 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

23/08/1223 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

25/08/1125 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR MOHAMMED IFTIKHAR-UL-HASSAN SARWAR

View Document

18/08/1018 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SARWAR

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR GHULAM MUSTAFA

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GHULAM MUSTAFA / 19/12/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED MUSTAFA / 31/08/2008

View Document

02/12/082 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/10/027 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/015 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 S366A DISP HOLDING AGM 29/10/00

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/09/0022 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, BARNET HERTFORDSHIRE EN4 8NN

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 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