YAMAICHI ELECTRONICS GREAT BRITAIN LIMITED
Company number 03764371
- Company Overview for YAMAICHI ELECTRONICS GREAT BRITAIN LIMITED (03764371)
- Filing history for YAMAICHI ELECTRONICS GREAT BRITAIN LIMITED (03764371)
- People for YAMAICHI ELECTRONICS GREAT BRITAIN LIMITED (03764371)
- More for YAMAICHI ELECTRONICS GREAT BRITAIN LIMITED (03764371)
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) |
---|---|---|---|
30 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH03 | Secretary's details changed for Gunter Hans Heinrich Zimmer on 29 April 2014 | |
13 Jan 2014 | AA | Audit exemption subsidiary accounts made up to 31 March 2013 | |
13 Jan 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 | |
13 Jan 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
13 Jan 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
13 Jan 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 | |
08 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
08 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Z & C Management Limited as a director | |
27 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
06 Jul 2010 | CH02 | Director's details changed for Z & C Management Limited on 1 January 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Helge Puhlmann on 1 January 2010 | |
20 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2010 | AR01 | Annual return made up to 27 April 2009 with full list of shareholders | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
30 Mar 2009 | 288a | Secretary appointed gunter hans heinrich zimmer | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from unit 4 woodlands business village, coronation road basingstoke hampshire RG21 4JX | |
30 Mar 2009 | 288b | Appointment terminated secretary laurence gaitskell | |
02 Dec 2008 | AA | Full accounts made up to 31 March 2008 |