- Company Overview for YG TECHNOLOGIES LIMITED (07300800)
- Filing history for YG TECHNOLOGIES LIMITED (07300800)
- People for YG TECHNOLOGIES LIMITED (07300800)
- Charges for YG TECHNOLOGIES LIMITED (07300800)
- Insolvency for YG TECHNOLOGIES LIMITED (07300800)
- More for YG TECHNOLOGIES LIMITED (07300800)
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 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2013 | AD01 | Registered office address changed from Unit 11B Enterprise House Manchester Science Park Lloyd Street North Greater Manchester M15 4EN United Kingdom on 2 December 2013 | |
28 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2013 | 4.70 | Declaration of solvency | |
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
30 May 2013 | TM01 | Termination of appointment of Julian George Viggars as a director on 27 February 2013 | |
19 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2012 | TM01 | Termination of appointment of Christopher David Sewart as a director on 23 November 2012 | |
07 Dec 2012 | TM01 | Termination of appointment of Anish Kapoor as a director on 23 November 2012 | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
03 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Anish Kapoor on 1 July 2010 | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AA01 | Current accounting period shortened from 31 December 2011 to 31 December 2010 | |
22 Dec 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
16 Aug 2010 | AP01 | Appointment of Mr Julian Viggars as a director | |
16 Aug 2010 | AP01 | Appointment of Christopher David Sewart as a director | |
16 Aug 2010 | AP01 | Appointment of Paul Henry Lees as a director | |
16 Aug 2010 | AP01 | Appointment of Andrew John Pearce as a director | |
16 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 28 July 2010
|