YOKK SOLAR LTD

Company Documents

DateDescription
29/12/1529 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1516 December 2015 APPLICATION FOR STRIKING-OFF

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
FATHERFORD FARM UNIT 3A
OKEHAMPTON
DEVON
EX20 1QQ
ENGLAND

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL HURTER

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM
WOODWATER HOUSE PYNES HILL
EXETER
EX2 5WR

View Document

09/03/159 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 SAIL ADDRESS CREATED

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
THE OLD CARRIAGE WORKS MORESK ROAD
TRURO
CORNWALL
TR1 1DG

View Document

24/06/1424 June 2014 SAIL ADDRESS CHANGED FROM:
BOBS HOUSE PAUL
PENZANCE
CORNWALL
TR19 6UY
ENGLAND

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM
UNIT S THE SCOPE COMPLEX
WILLS ROAD
TOTNES
DEVON
TQ9 5XN

View Document

18/03/1418 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR DANIEL HURTER

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOACHIM REISS

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
UNIT R THE SCOPE COMPLEX
WILLS ROAD
TOTNES
DEVON
TQ9 5XN
UNITED KINGDOM

View Document

06/03/136 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR LARS JONAS MALMSTROM / 01/10/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOACHIM REISS / 01/10/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR LARS MALMSR�M / 12/05/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM C/O HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU UNITED KINGDOM

View Document

09/05/119 May 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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