Y D PHOTOS LIMITED

Company Documents

DateDescription
24/11/1224 November 2012 APPOINTMENT TERMINATED, SECRETARY TANIA LEVIN

View Document

10/09/1210 September 2012 04/11/11 NO CHANGES

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 14 MIDDLE ROAD PLAISTOW LONDON E13 0DQ

View Document

10/09/1210 September 2012 COMPANY RESTORED ON 10/09/2012

View Document

19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1119 April 2011 DISS40 (DISS40(SOAD))

View Document

18/04/1118 April 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

18/04/1118 April 2011 02/12/08 NO CHANGES

View Document

18/04/1118 April 2011 Annual return made up to 2 December 2007 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 2 December 2009 with full list of shareholders

View Document

17/02/1117 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 SECRETARY APPOINTED TANIA LEVIN

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED JACQUELINE MORGAN

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR DESMOND WILLIAMS

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVIS WILLIAMS

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

01/09/071 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 Incorporation

View Document

04/11/054 November 2005 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