YTK SOLUTIONS LIMITED

Company Documents

DateDescription
31/10/1131 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR

View Document

22/09/1022 September 2010 TERMINATE DIR APPOINTMENT

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED JAMES ANTHONY JACKSON

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 DIRECTOR'S PARTICULARS GARY STEWART

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY APPOINTED MISS CAROLYN JEAN WHITTAKER

View Document

04/08/084 August 2008 SECRETARY RESIGNED MARCOS CASTRO

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR NEIL CLARK MACARTHUR

View Document

07/03/087 March 2008 DIRECTOR RESIGNED RICHARD HOPKINS

View Document

07/03/087 March 2008 DIRECTOR RESIGNED ANGELA CUNNINGHAM

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR GARY ROBERT, MCNEILLY STEWART

View Document

27/10/0727 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

26/10/0226 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 AUDITOR'S RESIGNATION

View Document

23/05/0123 May 2001 AUDITOR'S RESIGNATION

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: LOMBARD HOUSE 3 PRINCESS WAY REDHILL SURREY RH1 1NJ

View Document

13/10/9913 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 S386 DISP APP AUDS 09/11/98

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

05/06/975 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 ADOPT MEM AND ARTS 08/05/97

View Document

29/05/9729 May 1997 Resolutions

View Document

12/05/9712 May 1997 COMPANY NAME CHANGED LOMBARD GROUP COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 12/05/97

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9517 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9518 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

28/10/9428 October 1994

View Document

28/10/9428 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 EXEMPTION FROM APPOINTING AUDITORS 17/08/93

View Document

20/04/9420 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993

View Document

10/09/9310 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993

View Document

27/08/9327 August 1993 ADOPT MEM AND ARTS 17/08/93

View Document

27/08/9327 August 1993 S252 DISP LAYING ACC 17/08/93

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/09/8827 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/888 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/8723 April 1987 REGISTERED OFFICE CHANGED ON 23/04/87 FROM: G OFFICE CHANGED 23/04/87 LOMBARD HOUSE CURZON STREET LONDON W1

View Document

12/12/8612 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/07/8623 July 1986 NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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