- Company Overview for YORKCOURT (2002) LIMITED (04394879)
- Filing history for YORKCOURT (2002) LIMITED (04394879)
- People for YORKCOURT (2002) LIMITED (04394879)
- Charges for YORKCOURT (2002) LIMITED (04394879)
- More for YORKCOURT (2002) LIMITED (04394879)
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) |
---|---|---|---|
29 Nov 2005 | AA | Accounts for a small company made up to 30 September 2004 | |
18 Jun 2005 | 363s | Return made up to 14/03/05; full list of members | |
04 Nov 2004 | AA | Accounts for a small company made up to 30 September 2003 | |
08 Jul 2004 | 363s | Return made up to 14/03/04; full list of members | |
06 Aug 2003 | AA | Accounts for a small company made up to 30 September 2002 | |
29 Jul 2003 | 363s | Return made up to 14/03/03; full list of members | |
29 Jul 2003 | 363(287) |
Registered office changed on 29/07/03
|
|
06 Jun 2002 | 288b | Secretary resigned | |
18 May 2002 | 395 | Particulars of mortgage/charge | |
14 May 2002 | 288a | New secretary appointed;new director appointed | |
07 May 2002 | MA | Memorandum and Articles of Association | |
01 May 2002 | 288b | Director resigned | |
22 Apr 2002 | 287 | Registered office changed on 22/04/02 from: 1 mitchell lane bristol BS1 6BU | |
11 Apr 2002 | 225 | Accounting reference date shortened from 31/03/03 to 30/09/02 | |
11 Apr 2002 | 288a | New director appointed | |
28 Mar 2002 | CERTNM | Company name changed microfocal LIMITED\certificate issued on 28/03/02 | |
14 Mar 2002 | NEWINC | Incorporation |