- Company Overview for YORKSHIRE NEWS LIMITED (03246962)
- Filing history for YORKSHIRE NEWS LIMITED (03246962)
- People for YORKSHIRE NEWS LIMITED (03246962)
- Charges for YORKSHIRE NEWS LIMITED (03246962)
- More for YORKSHIRE NEWS LIMITED (03246962)
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) |
---|---|---|---|
18 Mar 1998 | 288a | New director appointed | |
18 Mar 1998 | RESOLUTIONS |
Resolutions
|
|
18 Mar 1998 | 287 | Registered office changed on 18/03/98 from: po box 168 wellington street leeds LS1 1RF | |
18 Mar 1998 | 288a | New secretary appointed | |
18 Mar 1998 | 288b | Secretary resigned | |
18 Mar 1998 | 288b | Director resigned | |
11 Mar 1998 | 395 | Particulars of mortgage/charge | |
05 Mar 1998 | 155(6)a | Declaration of assistance for shares acquisition | |
05 Mar 1998 | RESOLUTIONS |
Resolutions
|
|
25 Jan 1998 | 287 | Registered office changed on 25/01/98 from: ludgate house 245 blackfriars road london SE1 9UY | |
25 Jan 1998 | 288b | Director resigned | |
25 Jan 1998 | 288b | Secretary resigned;director resigned | |
13 Jan 1998 | 288a | New director appointed | |
08 Jan 1998 | 288a | New director appointed | |
25 Nov 1997 | CERTNM | Company name changed governzone LIMITED\certificate issued on 26/11/97 | |
24 Nov 1997 | 363a | Return made up to 02/11/97; full list of members | |
28 Oct 1997 | 363a | Return made up to 06/09/97; full list of members | |
30 Apr 1997 | 288a | New secretary appointed;new director appointed | |
30 Apr 1997 | 288a | New director appointed | |
29 Apr 1997 | 225 | Accounting reference date extended from 30/09/97 to 31/12/97 | |
18 Apr 1997 | 287 | Registered office changed on 18/04/97 from: 1 mitchell lane bristol BS1 6BU | |
18 Apr 1997 | 288b | Secretary resigned | |
18 Apr 1997 | 288b | Director resigned | |
06 Sep 1996 | NEWINC | Incorporation |