YATE FOUNDRY LIMITED

Company Documents

DateDescription
14/02/1714 February 2017 ORDER OF COURT - RESTORATION

View Document

09/02/939 February 1993 STRUCK OFF AND DISSOLVED

View Document

13/10/9213 October 1992 FIRST GAZETTE

View Document

24/07/9224 July 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/10/9124 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 EXEMPTION FROM APPOINTING AUDITORS 27/06/90

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 ALTER MEM AND ARTS 300589

View Document

09/06/899 June 1989 EXEMPTION FROM APPOINTING AUDITORS 300589

View Document

29/09/8829 September 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/08/8822 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/883 August 1988 REGISTERED OFFICE CHANGED ON 03/08/88 FROM: C/O AVDEL PLC P.O. 36, MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1QB

View Document

24/06/8824 June 1988 REGISTERED OFFICE CHANGED ON 24/06/88 FROM: YATE BRISTOL

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/09/8726 September 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/875 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8727 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/8727 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/868 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/8615 July 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/07/863 July 1986 DIRECTOR RESIGNED

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