YEOMAN UPHOLSTERY PLC

Company Documents

DateDescription
23/04/1923 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

13/07/1813 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2018:LIQ. CASE NO.2

View Document

10/07/1710 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2017:LIQ. CASE NO.2

View Document

06/07/166 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW

View Document

29/05/1529 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2015

View Document

28/05/1428 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/149 May 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/02/1414 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2014

View Document

01/10/131 October 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/09/1317 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/09/1317 September 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM MAULDEN ROAD FLITWICK BEDFORDSHIRE MK45 5BS

View Document

01/08/131 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/02/1320 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/12/1220 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED NICOLA MICHELLE WEST

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

23/11/1123 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/11/1012 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/11/0927 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/11/0723 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 AUDITOR'S RESIGNATION

View Document

06/12/046 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/11/9020 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/12/8922 December 1989 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 29/30 FITZROY SQUARE LONDON W1P 5HH

View Document

11/03/8811 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

30/10/8730 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/8715 January 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

06/12/866 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 GAZETTABLE DOCUMENT

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

02/06/862 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 COMPANY NAME CHANGED FLITWICK FRAMES LIMITED CERTIFICATE ISSUED ON 30/05/86

View Document

09/05/869 May 1986 GAZETTABLE DOCUMENT

View Document


More Company Information