YATES AND REECE (MIDLANDS) LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1317 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/138 October 2013 APPLICATION FOR STRIKING-OFF

View Document

04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM HASLEHURST

View Document

17/10/1217 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER YATES / 19/08/2010

View Document

04/10/104 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: G OFFICE CHANGED 22/08/07 15-17 BELWELL LANE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4AA

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 61 CHARLOTTE STREET BIRMINGHAM B3 1PX

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information