YORKSHIRE FLEET SUPPORT LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1012 June 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1010 May 2010 APPLICATION FOR STRIKING-OFF

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM UNIT 2, BEZA ROAD INDUSTRIAL ESTATE, HUNSLET LEEDS LS10 2JP

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SNAITH / 04/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 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