DALGETY (YEP) LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 STRUCK OFF AND DISSOLVED

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

23/03/1823 March 2018 O/C RESTORATION - PREV IN LIQ MVL

View Document

22/10/9322 October 1993 DISSOLVED

View Document

22/07/9322 July 1993 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

19/05/9319 May 1993 APPOINTMENT OF LIQUIDATOR

View Document

12/05/9312 May 1993 DECLARATION OF SOLVENCY

View Document

12/05/9312 May 1993 SPECIAL RESOLUTION TO WIND UP

View Document

12/02/9312 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 S252 DISP LAYING ACC 13/11/92

View Document

07/04/927 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 COMPANY NAME CHANGED YORKSHIRE EGG PRODUCERS LIMITED CERTIFICATE ISSUED ON 23/09/91

View Document

02/06/912 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

09/05/919 May 1991 EXEMPTION FROM APPOINTING AUDITORS 20/07/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: 19 HANOVER SQUARE LONDON W1R 9DA

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: WHITEHALL ROAD DRIGHLINGTON BRADFORD BD11 1BA

View Document

05/04/905 April 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 AUDITOR'S RESIGNATION

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/06/873 June 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

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