YAZTECH DESIGN LIMITED

Company Documents

DateDescription
16/11/1616 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

01/02/141 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 SECOND FILING WITH MUD 15/01/12 FOR FORM AR01

View Document

12/10/1212 October 2012 01/04/11 STATEMENT OF CAPITAL GBP 2

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/01/1221 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/01/1123 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YAZDI DASTOOR / 15/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: G OFFICE CHANGED 24/06/04 C/O B J MISTRY & CO EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW

View Document

11/03/0411 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

27/09/9927 September 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 05/04/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: G OFFICE CHANGED 20/01/98 BRITANNIA SUITE,INTERNATIONAL HO 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information