- Company Overview for YORKSHIRE INKS LIMITED (04242606)
- Filing history for YORKSHIRE INKS LIMITED (04242606)
- People for YORKSHIRE INKS LIMITED (04242606)
- More for YORKSHIRE INKS LIMITED (04242606)
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) |
---|---|---|---|
11 Aug 2006 | 363s | Return made up to 28/06/06; full list of members | |
24 May 2006 | 288a | New director appointed | |
09 May 2006 | 288b | Director resigned | |
26 Apr 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
05 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2005 | 288b | Director resigned | |
12 Dec 2005 | 88(2)R | Ad 02/11/05--------- £ si 98@1=98 £ ic 2/100 | |
12 Dec 2005 | 288a | New director appointed | |
15 Aug 2005 | 363s | Return made up to 28/06/05; full list of members | |
01 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
26 Jul 2004 | 363s | Return made up to 28/06/04; full list of members | |
05 May 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
27 Aug 2003 | 363s | Return made up to 28/06/03; full list of members | |
01 May 2003 | AA | Total exemption small company accounts made up to 30 June 2002 | |
19 Jul 2002 | 363s |
Return made up to 28/06/02; full list of members
|
|
14 Aug 2001 | 288a | New director appointed | |
14 Aug 2001 | 288a | New secretary appointed;new director appointed | |
14 Aug 2001 | 287 | Registered office changed on 14/08/01 from: rowlands lodge farm appleby north lincolnshire DN15 0DB | |
08 Jul 2001 | 287 | Registered office changed on 08/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN | |
08 Jul 2001 | 288b | Secretary resigned | |
08 Jul 2001 | 288b | Director resigned | |
28 Jun 2001 | NEWINC | Incorporation |