YAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewReturn of final meeting of voluntary winding up

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 2 OGSTONMILL MILL OF FINTRAY ABERDEEN ABERDEENSHIRE AB21 0LW

View Document

04/04/144 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/08/1227 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS GILLIAN ANN HAY

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN HAY / 24/08/2011

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS EVELYN JANE MORRICE

View Document

31/12/1131 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

13/09/1013 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 23/08/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 28/02/07

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED YAM PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/11/07

View Document

28/11/0728 November 2007 MEMORANDUM OF ASSOCIATION

View Document

20/09/0720 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/071 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 COMPANY NAME CHANGED MM&S (5146) LIMITED CERTIFICATE ISSUED ON 01/05/07

View Document

23/08/0623 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information