YAMTECH LTD

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/191 April 2019 APPLICATION FOR STRIKING-OFF

View Document

21/12/1821 December 2018 PREVSHO FROM 28/02/2019 TO 30/11/2018

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/09/1520 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/01/1418 January 2014 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SAFIA ELJAMALY / 09/07/2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR ELJAMALY / 09/07/2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 59 LAMBOURNE CRESCENT WOKING SURREY GU21 5RG ENGLAND

View Document

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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