YORKSHIRE TIME RECORDERS LTD

Company Documents

DateDescription
08/10/118 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/118 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

08/07/118 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011:LIQ. CASE NO.1

View Document

02/03/102 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008766

View Document

02/03/102 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/03/102 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM WESTERN HOUSE 9 ALLCOCK STREET BIRMINGHAM B9 4DY

View Document

23/09/0923 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN ASHLEY / 20/08/2008

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA BERENGER / 17/06/2007

View Document

05/03/095 March 2009 CURRSHO FROM 31/07/2009 TO 30/04/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 05/03/08; CHANGE OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 481A OTLEY ROAD ADEL LEEDS WEST YORKSHIRE LS16 7NR

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: G OFFICE CHANGED 05/07/03 CANALSIDE BUILDINGS, GRAINGERS WAY, ROUNDHOUSE BUSINESS PAR LEEDS LS12 1AH

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 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