YORKSHIRE TABLE LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1428 March 2014 APPLICATION FOR STRIKING-OFF

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/07/1328 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY JANET HILL

View Document

20/03/1320 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 28 COLLIERGATE COLLIERGATE YORK YO1 8BN UNITED KINGDOM

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY JANET HILL

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM OSBORNE HOUSE CLIFFE ROAD SHEPLEY HUDDERSFIELD WEST YORKS HD8 8AG

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JANET HILL

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HILL / 21/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HILL / 21/02/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HILL / 08/03/2010

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES HILL

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MRS JANET HILL

View Document

20/03/0920 March 2009 CURREXT FROM 28/02/2010 TO 31/05/2010

View Document

16/02/0916 February 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