- Company Overview for YALEPOST LIMITED (06693137)
- Filing history for YALEPOST LIMITED (06693137)
- People for YALEPOST LIMITED (06693137)
- More for YALEPOST LIMITED (06693137)
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 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2009 | DS01 | Application to strike the company off the register | |
09 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from unit 43 station road workshops station road kingswood bristol south glos BS15 4PJ | |
14 Nov 2008 | CERTNM | Company name changed wraith engineering LIMITED\certificate issued on 17/11/08 | |
22 Oct 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 | |
22 Oct 2008 | 288a | Director appointed michael andrew nash | |
22 Oct 2008 | 288a | Director and secretary appointed shirley anne nash | |
17 Oct 2008 | 88(2) | Ad 11/10/08 gbp si 2@1=2 gbp ic 1/3 | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from the reading house 11 alexandra road station road clevedon north somerset BS21 7QH | |
16 Oct 2008 | CERTNM | Company name changed yalepost LTD\certificate issued on 17/10/08 | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from 39A leicester road salford manchester M7 4AS | |
06 Oct 2008 | 288b | Appointment Terminated Director yomtov jacobs | |
09 Sep 2008 | NEWINC | Incorporation |