- Company Overview for YORK MAILING GROUP LIMITED (07786955)
- Filing history for YORK MAILING GROUP LIMITED (07786955)
- People for YORK MAILING GROUP LIMITED (07786955)
- Charges for YORK MAILING GROUP LIMITED (07786955)
- Insolvency for YORK MAILING GROUP LIMITED (07786955)
- More for YORK MAILING GROUP LIMITED (07786955)
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) |
---|---|---|---|
05 Mar 2014 | AP03 | Appointment of Mr Stephen Tony Goodman as a secretary | |
05 Mar 2014 | AP01 | Appointment of Mr Stephen Tony Goodman as a director | |
27 Feb 2014 | CERTNM |
Company name changed lupfaw 324 LIMITED\certificate issued on 27/02/14
|
|
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2014 | CONNOT | Change of name notice | |
06 Feb 2014 | AP01 | Appointment of Mr Richard Connell as a director | |
20 Jan 2014 | AP01 | Appointment of Judith Donovan as a director | |
07 Nov 2013 | AA | Group of companies' accounts made up to 31 May 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
01 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
01 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2013 | SH10 | Particulars of variation of rights attached to shares | |
15 Jul 2013 | AP01 | Appointment of Richard David Taylor as a director | |
15 Jul 2013 | SH08 | Change of share class name or designation | |
08 Nov 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
20 Aug 2012 | AA01 | Current accounting period extended from 30 May 2013 to 31 May 2013 | |
13 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 3 August 2012
|
|
10 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
13 Feb 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 30 May 2012 | |
13 Feb 2012 | TM01 | Termination of appointment of Lupfaw Formations Limited as a director |