THE YACHT AUCTION LTD

07640405
33 ST. JAMES'S SQUARE LONDON SW1Y 4JS

Documents

Documents
Date Category Description Pages
30 Dec 2014 gazette Gazette Dissolved Compulsory 1 Buy now
16 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
04 Jun 2013 annual-return Annual Return 3 Buy now
21 Feb 2013 officers Termination of appointment of director (Alan James Fordham) 2 Buy now
19 Feb 2013 accounts Annual Accounts 6 Buy now
19 Feb 2013 officers Termination of appointment of secretary (Alan James Fordham) 2 Buy now
08 Aug 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
24 May 2012 officers Appointment of director (Alan James Fordham) 3 Buy now
25 Nov 2011 officers Termination of appointment of director (Alan James Fordham) 2 Buy now
11 Nov 2011 officers Appointment of director (Alan Fordham) 3 Buy now
03 Nov 2011 capital Return of Allotment of shares 4 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Oct 2011 officers Appointment of director (Dugald Andrew Field Mcdougall) 3 Buy now
06 Oct 2011 capital Return of Allotment of shares 4 Buy now
06 Oct 2011 officers Termination of appointment of secretary (Beverley Fordham) 2 Buy now
06 Oct 2011 officers Termination of appointment of director (Alan James Fordham) 2 Buy now
06 Oct 2011 officers Appointment of secretary (Alan James Fordham) 3 Buy now
06 Oct 2011 officers Appointment of director (James Oliver Fordham) 3 Buy now
16 Sep 2011 change-of-name Certificate Change Of Name Company 2 Buy now
16 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
06 Sep 2011 change-of-name Certificate Change Of Name Company 2 Buy now
26 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
24 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
19 May 2011 incorporation Incorporation Company 21 Buy now