YORK IN TRANSITION

Company Documents

DateDescription
26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1517 May 2015 APPLICATION FOR STRIKING-OFF

View Document

30/03/1530 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY BARRY GRAHAM

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE CHAMBERLIN-KIDD

View Document

28/05/1428 May 2014 01/05/14 NO MEMBER LIST

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE CHAMBERLIN-KIDD

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY BARRY GRAHAM

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD HARLAND

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
76 CURZON TERRACE
YORK
YO23 1HA
ENGLAND

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
62 MIDDLETHORPE DRIVE
YORK
NORTH YORKSHIRE
YO24 1NA

View Document

02/05/132 May 2013 SECRETARY APPOINTED MS LYNDSEY VICTORIA SEDDON

View Document

02/05/132 May 2013 01/05/13 NO MEMBER LIST

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD HARLAND

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS VIVIENNE SUSAN LOUISE CHAMBERLIN-KIDD

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR DAVID WALTER FRANK BELLIS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS LYNDSEY VICTORIA SEDDON

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

16/06/1216 June 2012 01/05/12 NO MEMBER LIST

View Document

08/01/128 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 01/05/11 NO MEMBER LIST

View Document

07/03/117 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 01/05/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY MALE

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COSSHAM / 01/05/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARNSLEY CAMPBELL / 01/05/2010

View Document

08/05/108 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY RONALD GRAHAM / 01/05/2010

View Document

08/05/108 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY MALE

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BAILIE HARLAND / 01/05/2010

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR JESSICA AITKEN

View Document

01/05/091 May 2009 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