THIRD DRIEST LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1127 October 2011 APPLICATION FOR STRIKING-OFF

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/06/1118 June 2011 PREVEXT FROM 31/10/2010 TO 30/04/2011

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 2B ST GEORGE HOUSE 40 GREAT GEORGE STREET LEEDS LS1 3DL

View Document

31/12/1031 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR REGINALD HARDIE

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: G OFFICE CHANGED 02/12/05 1 LADYBARN CRESCENT BRAMHALL CHESHIRE SK7 2EZ

View Document

03/10/053 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 COMPANY NAME CHANGED YOLSON LIMITED CERTIFICATE ISSUED ON 10/11/03

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: G OFFICE CHANGED 20/10/03 2 HIGH STREET PENYDARREN MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 Incorporation

View Document

26/09/0326 September 2003 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