YOCTLE LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
3 MORE LONDON RIVERSIDE
LONDON
SE1 2RE
UNITED KINGDOM

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 APPLICATION FOR STRIKING-OFF

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
1A POPE STREET
LONDON
SE1 3PR
UNITED KINGDOM

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

30/01/1330 January 2013 Annual return made up to 5 June 2012 with full list of shareholders

View Document

23/08/1223 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1123 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ROSSI / 03/06/2010

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 03/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
1A POPE STREET
LONDON
SE1 3PH

View Document

01/07/091 July 2009 SECRETARY APPOINTED STM NOMINEE SECRETARIES LTD

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM
DEPT 706
19-21 CRAWFORD STREET
LONDON
W1H 1PJ

View Document

01/07/091 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY CODDAN SECRETARY SERVICE LIMITED

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR ANTONIO ROSSI

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR CODDAN MANAGERS SERVICE LIMITED

View Document

24/07/0824 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ISS SH WARRANTS 05/06/07

View Document

05/06/075 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information