YWM LIMITED

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

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