Advanced company searchLink opens in new window

YORKSHIRE NEWS LIMITED

Company number 03246962

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)
18 Mar 1998 288a New director appointed
18 Mar 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
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
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
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