YORKSHIRE HANDMADE LIMITED

Company Documents

DateDescription
07/05/147 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/04/1423 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/07/131 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/131 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
HALIFAX HOUSE 30-34 GEORGE STREET
HULL
HUMBERSIDE
HU1 3AJ
UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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