YABB SERVICES LTD

Company Documents

DateDescription
05/08/145 August 2014 ORDER OF COURT TO WIND UP

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
13 STAMFORD CLOSE
LONDON
N15 4PX
ENGLAND

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM
SUIT 112 AVEBURY HOUSE
55 NEWHALL STREET
BIRMINGHAM
B3 3RB

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
C/O ANTWI BOAKYE 43 TATNELL ROAD
LONDON
SE23 1JX
UNITED KINGDOM

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
SUIT 112 AVEBURY HOUSE
55 NEWHALL STREET
BIRMINGHAM
B3 3RB
UNITED KINGDOM

View Document

24/01/1424 January 2014 Annual return made up to 18 May 2013 with full list of shareholders

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/05/1219 May 2012 Annual return made up to 27 May 2011 with full list of shareholders

View Document

19/05/1219 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/11/1119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

16/09/1116 September 2011 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTWI BOAKYE / 27/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 43 TATNELL ROAD LONDON SE23 1JX UNITED KINGDOM

View Document

27/05/0827 May 2008 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