YNYS MON DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/04/1325 April 2013 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2013 |
| 01/03/121 March 2012 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
| 07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
| 15/03/1115 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 January 2009 |
| 07/10/107 October 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
| 19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 January 2008 |
| 19/01/1019 January 2010 | FIRST GAZETTE |
| 04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM NO 1 MAES Y FFRIDD, HAWK WING RISE, LONDON ROAD GWALCHMAI ANGLESEY LL65 4PJ |
| 23/06/0923 June 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
| 13/03/0913 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PARODY-CANDEA / 31/10/2008 |
| 23/01/0823 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
| 21/11/0721 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/07/0731 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/03/0720 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/03/076 March 2007 | DIRECTOR RESIGNED |
| 16/01/0716 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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