YPS ACCOUNTING SERVICES LIMITED

07060127
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

Documents

Documents
Date Category Description Pages
26 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
26 Aug 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
22 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
02 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
13 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Oct 2015 resolution Resolution 1 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 officers Termination of appointment of director (Peter Allen) 1 Buy now
14 Jul 2014 officers Termination of appointment of director (Howard Givney) 1 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Mar 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 officers Appointment of director (Mr Howard Givney) 2 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
31 Dec 2012 officers Appointment of director (Mr Peter Allen) 2 Buy now
30 Oct 2012 annual-return Annual Return 3 Buy now
12 Oct 2012 accounts Annual Accounts 4 Buy now
09 May 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
16 May 2011 accounts Annual Accounts 4 Buy now
01 Nov 2010 annual-return Annual Return 3 Buy now
29 Oct 2009 incorporation Incorporation Company 35 Buy now