- Company Overview for YPC ALPHA PLC (07132105)
- Filing history for YPC ALPHA PLC (07132105)
- People for YPC ALPHA PLC (07132105)
- More for YPC ALPHA PLC (07132105)
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 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2010 | SH02 | Sub-division of shares on 30 April 2010 | |
13 May 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | MA | Memorandum and Articles of Association | |
05 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2010 | CH01 | Director's details changed for Brett Martin Wood on 21 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Mr Phillip Richard Pick on 21 January 2010 | |
26 Jan 2010 | CH03 | Secretary's details changed for Phillip Richard Pick on 21 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Mr Michael Reginald Rawlinson on 21 January 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 22 January 2010 | |
21 Jan 2010 | NEWINC | Incorporation |