YUKOS SERVICES (UK) LIMITED

Company Documents

DateDescription
24/08/1524 August 2015 SAIL ADDRESS CHANGED FROM:
C/O DRYLAND BUSINESS MEMBERS' CLUB
96 KENSINGTON HIGH STREET
LONDON
W8 4SG
ENGLAND

View Document

24/08/1524 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR WILLIAM NULL SHOFF

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MR MARTIN JULIAN PARR

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY VALENTINA NASSIPOVA

View Document

01/08/141 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 SAIL ADDRESS CREATED

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
20 EASTBOURNE TERRACE
LONDON
W2 6LE

View Document

27/06/1227 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN PARR

View Document

24/06/1124 June 2011 SECRETARY APPOINTED MISS VALENTINA NASSIPOVA

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLASS

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ARTICLES OF ASSOCIATION

View Document

15/04/0915 April 2009 ALTER ARTICLES 26/03/2009

View Document

13/02/0913 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/07/0524 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACC. REF. DATE EXTENDED FROM 19/12/03 TO 31/12/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 19/12/02

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM:
94 PARK LANE
LONDON
W1K 3TA

View Document

20/12/0220 December 2002 S366A DISP HOLDING AGM 11/12/02

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 19/12/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED

View Document

29/07/0129 July 2001 SECRETARY RESIGNED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 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