TAY YELLOW LTD

00036390
24 HOLBORN VIADUCT LONDON EC1A 2BN

Documents

Documents
Date Category Description Pages
02 Jul 2019 gazette Gazette Dissolved Compulsory 1 Buy now
16 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2019 officers Termination of appointment of director (James Alexander Urquhart) 1 Buy now
22 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Feb 2019 officers Termination of appointment of secretary (Elizabeth Ann Hartley) 2 Buy now
22 Feb 2019 officers Termination of appointment of director (Elizabeth Ann Hartley) 1 Buy now
22 Feb 2019 officers Termination of appointment of director (Thomas Christopher Wrigley) 1 Buy now
22 Feb 2019 officers Appointment of director (James Alexander Urquhart) 2 Buy now
10 Jan 2017 restoration Restoration Order Of Court 2 Buy now
07 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
09 Feb 2011 officers Change of particulars for director (Mrs Elizabeth Ann Hartley) 2 Buy now
29 Oct 2010 accounts Annual Accounts 6 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
06 May 2010 accounts Annual Accounts 6 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2010 officers Appointment of secretary (Mrs Elizabeth Ann Hartley) 1 Buy now
05 Feb 2010 officers Appointment of director (Mrs Elizabeth Ann Hartley) 2 Buy now
05 Feb 2010 officers Termination of appointment of director (Ian Hartley) 1 Buy now
05 Feb 2010 officers Termination of appointment of secretary (Ian Hartley) 1 Buy now
10 Sep 2009 officers Director and secretary's change of particulars / ian hartley / 14/07/2009 1 Buy now
25 Jun 2009 annual-return Return made up to 23/06/09; full list of members 3 Buy now
17 Apr 2009 accounts Annual Accounts 4 Buy now
10 Nov 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/07/2008 1 Buy now
25 Jun 2008 annual-return Return made up to 23/06/08; full list of members 3 Buy now
12 Jun 2008 incorporation Memorandum Articles 4 Buy now
06 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2008 officers Appointment terminated secretary john bullock 1 Buy now
30 May 2008 officers Appointment terminated director svend moensted 1 Buy now
30 May 2008 officers Director and secretary appointed ian hartley 2 Buy now
30 May 2008 officers Director appointed thomas christopher wrigley 2 Buy now
30 May 2008 address Registered office changed on 30/05/2008 from c/o constantia sittingbourne LTD eurolink commercial pk bonham drive, sittingbourne kent ME10 8RY 1 Buy now
10 Apr 2008 accounts Annual Accounts 12 Buy now
04 Apr 2008 officers Secretary appointed mr john lawrence bullock 1 Buy now
04 Apr 2008 officers Appointment terminated secretary scott drummond 1 Buy now
03 Mar 2008 accounts Annual Accounts 13 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
11 May 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
11 May 2007 address Registered office changed on 11/05/07 from: -, c/o g&a healthcare packaging eurolink commercial park bonham drive sittingbourne kent ME10 8RY 1 Buy now
11 May 2007 address Location of register of members 1 Buy now
11 May 2007 address Location of debenture register 1 Buy now
12 Oct 2006 accounts Annual Accounts 8 Buy now
11 May 2006 annual-return Return made up to 15/04/06; full list of members 2 Buy now
11 May 2006 address Registered office changed on 11/05/06 from: c/o g&a healthcare packaging eurolink commercial park bonhan drive sittingbourne kent ME10 8RY 1 Buy now
02 Sep 2005 accounts Annual Accounts 8 Buy now
27 May 2005 annual-return Return made up to 15/04/05; full list of members 2 Buy now
28 Feb 2005 address Registered office changed on 28/02/05 from: eurolink business park bonham drive sittingbourne kent ME10 3RY 1 Buy now
23 Feb 2005 address Registered office changed on 23/02/05 from: p o box 58 nottingham road spondon derby DE21 7GY 1 Buy now
09 Nov 2004 accounts Annual Accounts 14 Buy now
17 Sep 2004 annual-return Return made up to 15/04/04; full list of members 7 Buy now
21 Jul 2004 officers Director resigned 1 Buy now
14 Jun 2004 officers New director appointed 2 Buy now
17 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
17 Apr 2004 officers New secretary appointed 2 Buy now
17 Apr 2004 officers Director resigned 1 Buy now
17 Apr 2004 officers New director appointed 2 Buy now
22 Aug 2003 accounts Annual Accounts 16 Buy now
28 Apr 2003 officers New director appointed 2 Buy now
28 Apr 2003 officers Director resigned 1 Buy now
28 Apr 2003 annual-return Return made up to 15/04/03; full list of members 7 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
15 Aug 2002 accounts Annual Accounts 18 Buy now
13 Aug 2002 auditors Auditors Resignation Company 1 Buy now
13 Aug 2002 incorporation Memorandum Articles 10 Buy now
16 Apr 2002 annual-return Return made up to 15/04/02; full list of members 6 Buy now
19 Sep 2001 accounts Annual Accounts 16 Buy now
17 May 2001 annual-return Return made up to 15/04/01; full list of members 6 Buy now
30 Oct 2000 accounts Annual Accounts 16 Buy now
17 May 2000 annual-return Return made up to 15/04/00; full list of members 6 Buy now
19 Apr 2000 officers New director appointed 2 Buy now
10 Apr 2000 officers Director resigned 1 Buy now
12 Aug 1999 accounts Annual Accounts 17 Buy now
24 May 1999 annual-return Return made up to 15/04/99; no change of members 4 Buy now
24 May 1999 officers Director resigned 1 Buy now
09 Oct 1998 officers Director resigned 1 Buy now
27 Aug 1998 accounts Annual Accounts 18 Buy now
27 Aug 1998 accounts Accounting reference date extended from 30/11/97 to 31/12/97 1 Buy now
23 Jun 1998 officers New director appointed 2 Buy now
18 May 1998 annual-return Return made up to 15/04/98; full list of members 4 Buy now
23 Apr 1998 incorporation Memorandum Articles 10 Buy now
20 Apr 1998 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 1998 officers Director resigned 1 Buy now
18 Feb 1998 officers Director resigned 1 Buy now
18 Feb 1998 officers Director resigned 1 Buy now
18 Feb 1998 officers New director appointed 2 Buy now
18 Feb 1998 officers New director appointed 2 Buy now
11 Dec 1997 officers Director resigned 1 Buy now
27 Aug 1997 auditors Auditors Resignation Company 1 Buy now
09 Jul 1997 accounts Annual Accounts 19 Buy now
23 May 1997 annual-return Return made up to 15/04/97; no change of members 7 Buy now
23 May 1997 officers New director appointed 1 Buy now
15 May 1997 officers New director appointed 1 Buy now
30 Sep 1996 officers Director resigned 1 Buy now
29 Aug 1996 accounts Annual Accounts 18 Buy now
03 May 1996 annual-return Return made up to 15/04/96; full list of members 8 Buy now
29 Jun 1995 officers Director resigned 4 Buy now
01 Jun 1995 accounts Annual Accounts 19 Buy now