YROSIVDAPRF 1 LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/115 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED JEFFCOTE DONNISON CONSULTING LIMITED CERTIFICATE ISSUED ON 15/12/10

View Document

15/12/1015 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT

View Document

11/03/1011 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00003862,00008996

View Document

08/03/108 March 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/03/108 March 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/01/1014 January 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 56 BEAN AVENUE DAGENHAM ESSEX RM10 9DJ

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: 59 HAVELOCK ROAD BIGGLESWADE BEDFORDSHIRE SG18 0DH

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/07/0524 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/055 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED JEFFCOTE DONNISON LIMITED CERTIFICATE ISSUED ON 15/04/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1Y 2NB

View Document

03/04/013 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/09/006 September 2000 COMPANY NAME CHANGED JEFFCOTE DONNISON INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/09/00

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/973 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/10/9512 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 1 LUMLEY STREET MAYFAIR LONDON WIY 1TW

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994

View Document

12/07/9412 July 1994 SECRETARY RESIGNED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993

View Document

09/11/939 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/11/939 November 1993 NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992

View Document

03/03/923 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/02/9217 February 1992

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991

View Document

10/10/9110 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/912 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

02/05/912 May 1991

View Document

02/05/912 May 1991 31/01/91 FULL LIST NOF

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/09/8827 September 1988 EXEMPTION FROM APPOINTING AUDITORS 150888

View Document

20/07/8820 July 1988 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