Advanced company searchLink opens in new window

MARTIN YAFFE INTERNATIONAL LIMITED

Company number 02078453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 9 February 2021
28 Feb 2020 AD01 Registered office address changed from D T E House Hollins Lane Bury BL9 8AT to Leonards Curtis House Elms Square Bury New Road Whitefield Greater Manchester M25 7TA on 28 February 2020
27 Feb 2020 600 Appointment of a voluntary liquidator
17 Feb 2020 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Feb 2020 AC92 Restoration by order of the court
28 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Nov 2012 4.68 Liquidators' statement of receipts and payments to 21 September 2012
24 Nov 2011 4.68 Liquidators' statement of receipts and payments to 21 September 2011
22 Oct 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Oct 2010 2.24B Administrator's progress report to 21 September 2010
22 Sep 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Sep 2010 2.23B Result of meeting of creditors
27 Aug 2010 2.17B Statement of administrator's proposal
27 Jul 2010 AD01 Registered office address changed from Arrow Mill Queensway Rochdale Lancashire OL11 2QN on 27 July 2010
27 Jul 2010 2.12B Appointment of an administrator
13 Jul 2010 TM01 Termination of appointment of a director
20 May 2010 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • GBP 54,100
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 21
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 20
19 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
19 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
19 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
17 Feb 2010 TM02 Termination of appointment of Harvey Jacobs as a secretary
17 Feb 2010 TM01 Termination of appointment of Harvey Jacobs as a director