YEAR END ACCOUNTING LIMITED

Company Documents

DateDescription
09/04/149 April 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
9 EAST PARADE
LEEDS
LS1 2AJ
ENGLAND

View Document

06/03/146 March 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BAVILL

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR JOHN DOUGLAS HYSLOP KERR

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR JONATHAN RICHARD KERR

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAVILL / 01/05/2013

View Document

06/03/136 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAVILL / 18/11/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 8 WHARF STREET LEEDS WEST YORKSHIRE LS2 7EQ

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY IAN BAVILL

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAVILL / 01/01/2011

View Document

10/03/1110 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR IAN BAVILL

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAWKINS

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DE VITTORIS

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM CALLS LANDING 4TH FLOOR 36-38 THE CALLS LEEDS WEST YORKSHIRE LS2 7EW

View Document

24/02/0924 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN BAVILL / 01/02/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN BAVILL / 27/02/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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