- Company Overview for YORKSHIRE ASSESSORS (UK) LIMITED (03062796)
- Filing history for YORKSHIRE ASSESSORS (UK) LIMITED (03062796)
- People for YORKSHIRE ASSESSORS (UK) LIMITED (03062796)
- Charges for YORKSHIRE ASSESSORS (UK) LIMITED (03062796)
- More for YORKSHIRE ASSESSORS (UK) LIMITED (03062796)
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) |
---|---|---|---|
14 Jul 1998 | 363(288) |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
09 Jun 1998 | 288a | New secretary appointed | |
09 Jun 1998 | 288b | Secretary resigned;director resigned | |
05 Feb 1998 | 287 | Registered office changed on 05/02/98 from: 21 wigton park close alwoodley leeds west yorkshire LS17 8UH | |
14 Oct 1997 | 288b | Director resigned | |
05 Sep 1997 | 363a | Return made up to 31/05/97; full list of members; amend | |
05 Sep 1997 | 288a | New director appointed | |
07 Jul 1997 | 363s | Return made up to 31/05/97; full list of members | |
21 Mar 1997 | AA | Accounts for a small company made up to 31 July 1996 | |
07 Jun 1996 | 363a | Return made up to 31/05/96; full list of members | |
07 Jun 1996 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
07 Mar 1996 | 395 | Particulars of mortgage/charge | |
26 Jul 1995 | 224 | Accounting reference date notified as 31/07 | |
12 Jul 1995 | MA | Memorandum and Articles of Association | |
12 Jul 1995 | 288 | New secretary appointed | |
12 Jul 1995 | 288 | New director appointed | |
12 Jul 1995 | 288 | New director appointed | |
12 Jul 1995 | 288 | New director appointed | |
12 Jul 1995 | 287 | Registered office changed on 12/07/95 from: 12 york place leeds LS1 2DS | |
12 Jul 1995 | 88(2)R | Ad 23/06/95--------- £ si 2@1=2 £ ic 1/3 | |
12 Jul 1995 | 288 | Director resigned | |
12 Jul 1995 | 288 | Secretary resigned | |
03 Jul 1995 | CERTNM | Company name changed profitmarker LIMITED\certificate issued on 04/07/95 | |
31 May 1995 | NEWINC | Incorporation |