MRS YOUNG LIMITED

06093365
1 FRANCHISE STREET KIDDERMINSTER WORCESTERSHIRE DY11 6RE

Documents

Documents
Date Category Description Pages
13 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Feb 2017 officers Change of particulars for director (Mr Michael John Mcdonnell) 2 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Michael John Mcdonnell) 2 Buy now
20 Feb 2017 officers Change of particulars for director (Mrs Susan Elizabeth Mcdonnell) 2 Buy now
11 Nov 2016 accounts Annual Accounts 3 Buy now
19 Feb 2016 annual-return Annual Return 5 Buy now
18 Nov 2015 accounts Annual Accounts 3 Buy now
18 May 2015 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2015 change-of-name Change Of Name Notice 2 Buy now
21 Feb 2015 annual-return Annual Return 5 Buy now
11 Nov 2014 accounts Annual Accounts 3 Buy now
20 Feb 2014 annual-return Annual Return 5 Buy now
14 Jun 2013 accounts Annual Accounts 3 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
21 Nov 2012 accounts Annual Accounts 3 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
26 Nov 2011 accounts Annual Accounts 4 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
29 Nov 2010 accounts Annual Accounts 4 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
14 Feb 2010 officers Change of particulars for director (Susan Elizabeth Mcdonnell) 2 Buy now
14 Feb 2010 officers Change of particulars for director (Michael John Mcdonnell) 2 Buy now
11 Dec 2009 accounts Annual Accounts 3 Buy now
18 Feb 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
02 Dec 2008 accounts Annual Accounts 3 Buy now
01 Mar 2008 annual-return Return made up to 12/02/08; full list of members 3 Buy now
03 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
03 Mar 2007 officers New director appointed 2 Buy now
03 Mar 2007 address Registered office changed on 03/03/07 from: 1 franchise street kidderminster worcestershire DY11 8RE 1 Buy now
15 Feb 2007 officers Director resigned 1 Buy now
15 Feb 2007 officers Secretary resigned 1 Buy now
12 Feb 2007 incorporation Incorporation Company 12 Buy now