YROSIVDAPRF 2 LIMITED

Company Documents

DateDescription
14/01/1214 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/10/1114 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/08/1124 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2011:LIQ. CASE NO.1

View Document

24/06/1124 June 2011 COMPANY NAME CHANGED COMPAREX UK LIMITED CERTIFICATE ISSUED ON 24/06/11

View Document

24/06/1124 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB UNITED KINGDOM

View Document

29/06/1029 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005328,00008309

View Document

10/06/1010 June 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/04/1030 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLEM ADRIAAN DU PLESSIS / 31/01/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 AUDITOR'S RESIGNATION

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 S366A DISP HOLDING AGM 21/01/05

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 � NC 1000/1100 30/06/00

View Document

28/07/0028 July 2000 SHARES AGREEMENT OTC

View Document

28/07/0028 July 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

28/07/0028 July 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/00

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/06/0012 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 DELIVERY EXT'D 3 MTH 31/05/99

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 AMENDING 882R/100 SHARES/310597

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 ALTER MEM AND ARTS 07/10/99

View Document

12/10/9912 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: G OFFICE CHANGED 12/10/99 LONGCROFT HOUSE FRETHERNE ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6TU

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 Resolutions

View Document

06/08/996 August 1999 Resolutions

View Document

06/08/996 August 1999 NC INC ALREADY ADJUSTED 31/05/97

View Document

06/08/996 August 1999 Resolutions

View Document

06/08/996 August 1999 NC INC ALREADY ADJUSTED 31/05/97

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9823 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 ALTER MEM AND ARTS 15/10/98

View Document

15/10/9815 October 1998 Resolutions

View Document

15/10/9815 October 1998

View Document

15/10/9815 October 1998 � NC 100/1000 23/05/97

View Document

15/10/9815 October 1998 NC INC ALREADY ADJUSTED 23/05/97

View Document

15/10/9815 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/05/97

View Document

15/10/9815 October 1998 Resolutions

View Document

15/10/9815 October 1998 Resolutions

View Document

15/10/9815 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/05/97

View Document

08/10/988 October 1998 COMPANY NAME CHANGED PERSETEL UK LIMITED CERTIFICATE ISSUED ON 08/10/98

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: G OFFICE CHANGED 20/08/98 BISHOPS COURT 238 HIGH STREET SLOUGH BERKSHIRE SL1 1JU

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/01/982 January 1998

View Document

02/01/982 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: G OFFICE CHANGED 20/12/96 1A ALBERT STREET SLOUGH BERKSHIRE S11 2BH

View Document

15/12/9615 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 COMPANY NAME CHANGED LARKMAN & SONS LIMITED CERTIFICATE ISSUED ON 20/11/96

View Document

14/11/9614 November 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/05

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/03/9315 March 1993

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: G OFFICE CHANGED 23/03/90 C/0 FIELD FISHER AND MARTINEAU LINCOLN HOUSE 296 302 HIGH HOLBORN LONDON WC1V 7JL

View Document

30/01/9030 January 1990 COMPANY NAME CHANGED CASMUNE LIMITED CERTIFICATE ISSUED ON 31/01/90

View Document

20/12/8920 December 1989 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989

View Document

05/12/895 December 1989 EXEMPTION FROM APPOINTING AUDITORS 28/11/89

View Document

05/12/895 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/894 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 EXEMPTION FROM APPOINTING AUDITORS 070389

View Document

16/03/8916 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: G OFFICE CHANGED 24/10/87 70-74 CITY ROAD LONDON EC1Y 2DQ

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987 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