YEOMAN NAVIGATION SYSTEMS LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1126 September 2011 APPLICATION FOR STRIKING-OFF

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY NIGEL BOND

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MS DEBRA SHIRLEY

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL BOND

View Document

12/03/0812 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR TONY PETER EALES

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: THE SHIPYARD BATH ROAD LYMINGTON HAMPSHIRE SO41 3YL

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: ABBEY PARK PREMIER WAY ROMSEY HAMPSHIRE SO51 9AQ

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/11/009 November 2000 COMPANY NAME CHANGED YEOMAN MARINE LIMITED CERTIFICATE ISSUED ON 09/11/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/999 May 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: CHICHESTER HOUSE 278/282 HIGH HOLBORN LONDON WC1V 7ER

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/02/9619 February 1996

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995

View Document

11/03/9511 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9511 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/06/938 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 DELIVERY EXT'D 3 MTH 30/09/92

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993

View Document

06/05/936 May 1993

View Document

01/03/931 March 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

20/06/9220 June 1992 DELIVERY EXT'D 3 MTH 30/09/91

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992

View Document

09/06/929 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/02/9226 February 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992

View Document

05/01/925 January 1992

View Document

05/01/925 January 1992 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991

View Document

26/02/9126 February 1991 RETURN MADE UP TO 23/02/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/8819 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/88

View Document

19/12/8819 December 1988 £ NC 100/2000000

View Document

13/12/8813 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/12/882 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/884 November 1988 COMPANY NAME CHANGED TAYFLEET LIMITED CERTIFICATE ISSUED ON 08/11/88

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: 31 CORSHAM ST LONDON N1 6DR

View Document

23/09/8823 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/8823 September 1988 ALTER MEM AND ARTS 210988

View Document

01/09/881 September 1988 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