YORKSHIRE THERMAL TECHNOLOGY LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/02/1025 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009

View Document

31/03/0931 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009

View Document

10/10/0810 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008

View Document

02/04/082 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008

View Document

16/10/0716 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/04/0711 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/09/0622 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/03/0622 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/09/0522 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/03/0524 March 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/09/0429 September 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/03/0424 March 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/09/0325 September 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/03/0331 March 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/09/0226 September 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/03/0230 March 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/04/0117 April 2001 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

11/04/0111 April 2001 STATEMENT OF AFFAIRS

View Document

29/03/0129 March 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/03/0129 March 2001 APPOINTMENT OF LIQUIDATOR

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 1378 LEEDS ROAD BRADFORD BD3 8NE

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/11/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 02/06/97; CHANGE OF MEMBERS

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 02/06/96; CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995

View Document

06/09/956 September 1995

View Document

24/05/9524 May 1995

View Document

24/05/9524 May 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: TAISON INDUSTRIAL ESTATE GREAT HORTON ROAD BRADFORD WEST YORKSHIRE BD7 4EN

View Document

14/03/9514 March 1995 NEW SECRETARY APPOINTED

View Document

14/03/9514 March 1995

View Document

08/03/958 March 1995 AMENDING 88(2)R

View Document

08/03/958 March 1995 AMENDING 88(2)R

View Document

24/01/9524 January 1995 NC INC ALREADY ADJUSTED 06/12/94

View Document

24/01/9524 January 1995 NC DEC ALREADY ADJUSTED 06/12/94

View Document

22/01/9522 January 1995

View Document

22/01/9522 January 1995 SECRETARY RESIGNED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

28/04/9428 April 1994 £ NC 150000/150004 31/03

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 NC INC ALREADY ADJUSTED 31/05/93

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 £ NC 100000/150000 25/08/93

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993

View Document

16/06/9316 June 1993 £ NC 1000/100000 01/12

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/06/922 June 1992 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