Advanced company searchLink opens in new window

YORK MAILING GROUP LIMITED

Company number 07786955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2014-01-23
25 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
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
  • GBP 10,645,715
01 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve share buyback terms 05/07/2013
01 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2013 MEM/ARTS Memorandum and Articles of Association
01 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Comp bus 02/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 3 August 2012
  • GBP 10,645,715.00
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