- Company Overview for Y P ASSOCIATES LTD (05780822)
- Filing history for Y P ASSOCIATES LTD (05780822)
- People for Y P ASSOCIATES LTD (05780822)
- More for Y P ASSOCIATES LTD (05780822)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2010 | TM01 | Termination of appointment of Peter Tomlinson as a director | |
27 Aug 2010 | TM02 | Termination of appointment of Peter Tomlinson as a secretary | |
02 Jul 2010 | TM01 | Termination of appointment of Stephen Key as a director | |
29 Jun 2010 | AD01 | Registered office address changed from 50 Mansfield Road Heanor Derbyshire DE75 7AQ United Kingdom on 29 June 2010 | |
10 May 2010 | AR01 |
Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-05-10
|
|
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mr Stephen Richard Key on 11 January 2010 | |
08 Dec 2009 | AP01 | Appointment of Mr Stephen Richard Key as a director | |
16 Sep 2009 | CERTNM | Company name changed bta services LTD\certificate issued on 18/09/09 | |
16 Apr 2009 | 363a | Return made up to 13/04/09; full list of members | |
09 Feb 2009 | AA | Accounts made up to 30 April 2008 | |
04 Sep 2008 | CERTNM | Company name changed fizz therapy LTD\certificate issued on 04/09/08 | |
03 Sep 2008 | 363a | Return made up to 13/04/08; full list of members | |
02 Sep 2008 | 288a | Secretary appointed mr peter tomlinson | |
02 Sep 2008 | 288a | Director appointed mr peter tomlinson | |
02 Sep 2008 | 190 | Location of debenture register | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from 62 high street evesham WR11 5PD | |
02 Sep 2008 | 353 | Location of register of members | |
21 May 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
21 May 2008 | 288b | Appointment Terminated Secretary duport secretary LIMITED | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
05 Jun 2007 | AA | Accounts made up to 30 April 2007 | |
16 Apr 2007 | 363a | Return made up to 13/04/07; full list of members |