YWM LIMITED

05077612
RADFORD HOUSE STAFFORD PARK TELFORD SHROPSHIRE TF3 3BQ TF3 3BQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
16 Oct 2014 auditors Auditors Resignation Company 1 Buy now
09 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Aug 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Aug 2014 capital Statement of capital (Section 108) 4 Buy now
08 Aug 2014 insolvency Solvency statement dated 06/08/14 1 Buy now
08 Aug 2014 resolution Resolution 3 Buy now
04 Jun 2014 accounts Annual Accounts 9 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 officers Change of particulars for director (Mr Paul Anthony Cox) 2 Buy now
04 Jun 2013 accounts Annual Accounts 8 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
08 May 2012 accounts Annual Accounts 7 Buy now
23 Mar 2012 annual-return Annual Return 4 Buy now
26 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Apr 2011 accounts Annual Accounts 6 Buy now
25 Mar 2011 officers Appointment of secretary (Mr Christopher John Price) 1 Buy now
25 Mar 2011 officers Termination of appointment of secretary (Roger Newton) 1 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
09 Mar 2011 officers Termination of appointment of director (Richard Timmins) 1 Buy now
09 Mar 2011 officers Appointment of director (Mr Christopher John Price) 2 Buy now
09 Sep 2010 accounts Annual Accounts 7 Buy now
24 Aug 2010 officers Termination of appointment of director (Richard Hudson) 1 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
24 Dec 2009 officers Appointment of secretary (Mr Roger Newton) 1 Buy now
23 Dec 2009 officers Appointment of director (Mr Richard Timmins) 2 Buy now
18 Dec 2009 officers Termination of appointment of director (Richard Hodgson) 1 Buy now
14 Nov 2009 officers Termination of appointment of director (Philip Sprague) 2 Buy now
14 Nov 2009 officers Termination of appointment of secretary (Philip Sprague) 2 Buy now
04 Nov 2009 accounts Annual Accounts 19 Buy now
28 May 2009 officers Appointment terminated director kerry smith 1 Buy now
28 May 2009 officers Appointment terminated director stewart mitchell 1 Buy now
27 Apr 2009 accounts Annual Accounts 22 Buy now
23 Mar 2009 annual-return Return made up to 18/03/09; full list of members 5 Buy now
21 Mar 2009 officers Director's change of particulars / paul cox / 01/12/2008 1 Buy now
21 Mar 2009 officers Director and secretary's change of particulars / philip sprague / 22/05/2008 1 Buy now
11 Feb 2009 officers Director appointed richard william charles hudson 2 Buy now
11 Feb 2009 officers Appointment terminated director martin nye 1 Buy now
31 Jan 2009 officers Director appointed richard hodgson 3 Buy now
04 Jul 2008 officers Appointment terminated director david nicol 1 Buy now
28 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
28 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
28 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
28 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
25 Apr 2008 officers Director appointed david nicol 4 Buy now
25 Apr 2008 officers Director appointed martin john nye 3 Buy now
23 Apr 2008 resolution Resolution 4 Buy now
22 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 5 17 Buy now
28 Mar 2008 annual-return Return made up to 18/03/08; full list of members 5 Buy now
27 Mar 2008 officers Director's change of particulars / paul cox / 01/10/2007 1 Buy now
27 Mar 2008 officers Appointment terminated director craig harrison 1 Buy now
25 Jan 2008 auditors Auditors Resignation Company 1 Buy now
06 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
13 Nov 2007 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: market hall, market place crowle scunthorpe south yorkshire DN17 4LA 1 Buy now
10 Aug 2007 accounts Annual Accounts 20 Buy now
12 Apr 2007 annual-return Return made up to 18/03/07; full list of members 3 Buy now
12 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Sep 2006 accounts Annual Accounts 23 Buy now
03 Aug 2006 annual-return Return made up to 18/03/06; full list of members 3 Buy now
03 Aug 2006 address Registered office changed on 03/08/06 from: 16 high street hatfield doncaster south yorkshire DN7 6RY 1 Buy now
02 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Oct 2005 accounts Annual Accounts 18 Buy now
16 Jun 2005 accounts Accounting reference date shortened from 31/03/05 to 30/09/04 1 Buy now
04 Apr 2005 annual-return Return made up to 18/03/05; full list of members 7 Buy now
18 Jan 2005 miscellaneous Statement Of Affairs 40 Buy now
18 Jan 2005 capital Ad 01/06/04--------- £ si 100@1=100 £ ic 100/200 2 Buy now
24 Jun 2004 incorporation Memorandum Articles 10 Buy now
24 Jun 2004 resolution Resolution 3 Buy now
12 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2004 officers New director appointed 2 Buy now
04 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
28 May 2004 officers Secretary resigned;director resigned 1 Buy now
28 May 2004 officers Director resigned 1 Buy now
20 May 2004 officers New secretary appointed;new director appointed 2 Buy now
20 May 2004 capital Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Mar 2004 address Registered office changed on 31/03/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
31 Mar 2004 officers Director resigned 1 Buy now
31 Mar 2004 officers Secretary resigned 1 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
31 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
18 Mar 2004 incorporation Incorporation Company 16 Buy now