YELDUD PROPERTIES LIMITED

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1812 March 2018 APPLICATION FOR STRIKING-OFF

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/11/172 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM
SUITE A, HEREFORD HOUSE
OFFA STREET
HEREFORD
HR1 2LL

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM
BANK STREET BUSINESS CENTRE 6 BANK STREET
MALVERN
WORCESTERSHIRE
WR14 2JN
ENGLAND

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MALCOLM DUDLEY / 13/05/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE JAKEMAN / 13/05/2014

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MARY JANE JAKEMAN / 13/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE JAKEMAN / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MS MARY JANE JAKEMAN

View Document

05/03/085 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 COMPANY NAME CHANGED YELDUD MEDINA LIMITED CERTIFICATE ISSUED ON 27/03/07

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

11/02/0511 February 2005 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