- Company Overview for YORKSHIRE PREMIER MEAT LIMITED (08329802)
- Filing history for YORKSHIRE PREMIER MEAT LIMITED (08329802)
- People for YORKSHIRE PREMIER MEAT LIMITED (08329802)
- Charges for YORKSHIRE PREMIER MEAT LIMITED (08329802)
- More for YORKSHIRE PREMIER MEAT LIMITED (08329802)
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) |
---|---|---|---|
06 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | TM01 | Termination of appointment of Patrick Machray as a director | |
24 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 24 January 2014
|
|
24 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | SH03 | Purchase of own shares. | |
21 Jan 2014 | TM01 | Termination of appointment of Patrick Machray as a director | |
08 Jan 2014 | AR01 | Annual return made up to 13 December 2013 with full list of shareholders | |
18 Feb 2013 | CERTNM |
Company name changed ypm 2012 LIMITED\certificate issued on 18/02/13
|
|
18 Feb 2013 | CONNOT | Change of name notice | |
19 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 7 January 2013
|
|
14 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2013 | SH02 | Sub-division of shares on 20 December 2012 | |
07 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2012 | NEWINC |
Incorporation
|