YACC LABS LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/04/1316 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/05/1222 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2012:LIQ. CASE NO.1

View Document

05/05/115 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009615,00009613

View Document

05/05/115 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/05/115 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM THE OLD VICARAGE, OLD VICARAGE LANE, MONK FRYSTON NORTH YORKSHIRE LS25 5EA

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS STANDLEY

View Document

18/09/1018 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR SHAUN STANDLEY

View Document

10/08/0910 August 2009 SECRETARY APPOINTED THOMAS ANTHONY STANDLEY LOGGED FORM

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY SHAUN STANDLEY

View Document

02/10/082 October 2008 SECRETARY APPOINTED THOMAS ANTHONY STANDLEY

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: G OFFICE CHANGED 15/09/05 THE OLD VICARAGE OLD VICARAGE LANE MONK FRYSTON WEST YORKSHIRE LS25 5EA

View Document

15/09/0515 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: G OFFICE CHANGED 29/07/04 40A-42A MAIN STREET GARFORTH LEEDS LS25 1AA

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/987 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/974 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: G OFFICE CHANGED 07/09/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995

View Document

04/09/954 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/954 September 1995 Incorporation

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