YES CONTRACTS LIMITED

Company Documents

DateDescription
02/08/192 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

07/09/187 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2018:LIQ. CASE NO.1

View Document

05/09/175 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1

View Document

07/09/167 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2016

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM THE POPLARS 23 BILLERICAY ROAD HERONGATE BRENTWOOD ESSEX CM13 3PS

View Document

16/07/1516 July 2015 STATEMENT OF AFFAIRS/4.19

View Document

16/07/1516 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1516 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURRELL

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/10/1430 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

02/11/122 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 COMPANY NAME CHANGED THE CURIOSITY TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 30/09/11

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARIE DURRELL / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DURRELL / 15/11/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 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