YPL CHINA LIMITED

05018582
11A HIGH STREET LEDBURY HEREFORDSHIRE HR8 1DS HR8 1DS

Documents

Documents
Date Category Description Pages
03 Aug 2013 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2013 insolvency Liquidation Compulsory Completion 1 Buy now
25 Jul 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 officers Change of particulars for director (Mr John Lawson Firth) 2 Buy now
21 Jan 2011 accounts Annual Accounts 8 Buy now
09 Sep 2010 officers Change of particulars for secretary (John Lawson Firth) 2 Buy now
20 May 2010 accounts Annual Accounts 8 Buy now
24 Feb 2010 annual-return Annual Return 7 Buy now
24 Feb 2010 officers Change of particulars for director (John Lawson Firth) 2 Buy now
01 Dec 2009 officers Change of particulars for secretary (John Lawson Firth) 1 Buy now
12 Aug 2009 officers Appointment Terminated Director elizabeth zhao 1 Buy now
20 Jul 2009 accounts Annual Accounts 8 Buy now
17 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2009 annual-return Return made up to 19/01/09; full list of members 7 Buy now
10 Mar 2009 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2008 accounts Annual Accounts 8 Buy now
31 Jul 2008 annual-return Return made up to 19/01/08; full list of members 7 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from suite 30 earlsfield business centre 9 lydden road london SW18 4LT 1 Buy now
08 Apr 2008 officers Director's Change of Particulars / elizabeth zhao / 27/03/2008 / Nationality was: chinese, now: british; HouseName/Number was: , now: flat 14 bewley court; Street was: 43 st cuthberts court, now: 176 brixton hill; Post Town was: gateshead, now: london; Region was: tyne & wear, now: ; Post Code was: NE8 2LL, now: SW2 1HA 1 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: wandle house riverside drive mitcham surrey CR4 4BU 1 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
04 Apr 2007 annual-return Return made up to 19/01/07; full list of members 11 Buy now
03 Apr 2007 accounts Annual Accounts 9 Buy now
29 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2006 officers New director appointed 2 Buy now
07 Nov 2006 officers Director resigned 1 Buy now
17 Aug 2006 address Registered office changed on 17/08/06 from: 51 gateshead international business centre mulgrave terrace gateshead tyne and wear NE8 1AN 1 Buy now
24 May 2006 officers New director appointed 2 Buy now
19 Apr 2006 annual-return Return made up to 19/01/06; full list of members 10 Buy now
24 Mar 2006 accounts Annual Accounts 8 Buy now
08 Mar 2006 accounts Accounting reference date extended from 30/09/05 to 31/01/06 1 Buy now
15 Dec 2005 address Registered office changed on 15/12/05 from: suite 39 35 buckingham gate london SW1E 6PA 1 Buy now
28 Oct 2005 accounts Accounting reference date shortened from 31/01/06 to 30/09/05 1 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
21 Apr 2005 annual-return Return made up to 19/01/05; full list of members 9 Buy now
08 Mar 2004 officers Secretary resigned 1 Buy now
19 Feb 2004 officers Director resigned 1 Buy now
19 Feb 2004 officers Director resigned 1 Buy now
12 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
09 Feb 2004 officers New director appointed 3 Buy now
19 Jan 2004 incorporation Incorporation Company 18 Buy now