YEW TREE OLD SCHOOL LTD

Company Documents

DateDescription
31/08/1031 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/05/1018 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/05/095 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/0820 August 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/0811 July 2008 APPLICATION FOR STRIKING-OFF

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/09/073 September 2007 COMPANY NAME CHANGED JABBERWOCKEY LTD CERTIFICATE ISSUED ON 03/09/07

View Document

13/03/0713 March 2007 ANNUAL RETURN MADE UP TO 05/03/07

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 05/03/06

View Document

25/11/0525 November 2005 COMPANY NAME CHANGED YEW TREE THEATRE SCHOOL CERTIFICATE ISSUED ON 25/11/05

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: THE HOP FARM COUNTRY PARK BELTRING TONBRIDGE KENT TN12 6PY

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 05/03/05

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 05/03/04

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/03/0312 March 2003 ANNUAL RETURN MADE UP TO 05/03/03

View Document

28/08/0228 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 ANNUAL RETURN MADE UP TO 05/03/02

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0116 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

22/08/0122 August 2001 ANNUAL RETURN MADE UP TO 05/03/01

View Document

27/03/0027 March 2000 ANNUAL RETURN MADE UP TO 05/03/00

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 46 BLACKTHORN AVENUE TUNBRIDGE WELLS KENT TN4 9YG

View Document

17/05/9917 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 Incorporation

View Document

05/03/995 March 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