Ymd Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
JILES LIMITED
WEIR MOORE AND BUCKLEY LIMITED
YMD REALISATIONS LIMITED
Company type Private Limited Company , Dissolved Company Number 02792947 Record last updated Wednesday, April 8, 2015 11:37:52 PM UTC Official Address Quadrant House 17 Thomas More Street Square London E1w1yw St Katharine's And Wapping There are 313 companies registered at this street
Postal Code E1W1YW Sector Holding Companies including Head Offices
Visits Document Type Publication date Download link Registry Jul 9, 2009 Second notification of strike-off action in london gazette Registry Apr 9, 2009 Liquidator's progress report Registry Apr 9, 2009 Liquidator's progress report 2792... Registry Mar 19, 2009 Liquidator's progress report Registry Sep 16, 2008 Liquidator's progress report 2792... Registry Mar 13, 2008 Liquidator's progress report Registry Dec 28, 2007 Change in situation or address of registered office Registry Mar 8, 2007 Notice of move from administration to creditors' voluntary liquidation Registry Mar 8, 2007 Notice of move from administration to creditors' voluntary liquidation 2792... Registry Feb 14, 2007 Notice of result of meeting of creditors Registry Oct 16, 2006 Statement of administrator's proposals Registry Sep 13, 2006 Change in situation or address of registered office Registry Sep 6, 2006 Company name change Registry Sep 6, 2006 Change of name certificate Registry Sep 5, 2006 Notice of administrators appointment Registry Aug 23, 2006 Declaration that part of the property or undertaking charges Registry Aug 23, 2006 Declaration that part of the property or undertaking charges 2792... Registry Feb 27, 2006 Resignation of a director Registry Feb 27, 2006 Resignation of a director 2792... Registry Feb 22, 2006 Resignation of 2 people: one Chartered Accountant and one Director (a man) Registry Jan 23, 2006 Company name change Registry Jan 23, 2006 Change of name certificate Registry Nov 18, 2005 Notice of increase in nominal capital Registry Nov 18, 2005 Notice of increase in nominal capital 2792... Financials Nov 8, 2005 Annual accounts Registry Oct 18, 2005 Resignation of a secretary Registry Sep 28, 2005 Resignation of one Company Director and one Secretary (a man) Registry Aug 19, 2005 Resignation of a director Registry Aug 3, 2005 Appointment of a secretary Registry Jul 13, 2005 Appointment of a woman as Secretary Registry Jun 28, 2005 Resignation of a director Registry Jun 24, 2005 Resignation of one Company Director and one Director (a man) Registry May 19, 2005 Particulars of a mortgage or charge Registry May 19, 2005 Particulars of a mortgage or charge 2792... Registry Mar 31, 2005 Resignation of one Company Director and one Director (a man) Registry Mar 8, 2005 Annual return Registry Nov 10, 2004 Change of accounting reference date Registry Jul 14, 2004 Appointment of a director Financials Jul 12, 2004 Annual accounts Registry Jun 29, 2004 Appointment of a director Registry Jun 29, 2004 Resignation of a secretary Registry Jun 29, 2004 Change in situation or address of registered office Registry Jun 29, 2004 Appointment of a secretary Registry Jun 29, 2004 Appointment of a director Registry Jun 29, 2004 Resignation of a director Registry Jun 29, 2004 Resignation of a director 2792... Registry Jun 29, 2004 Resignation of a director Registry Jun 23, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 22, 2004 Four appointments: 4 men Registry Jun 18, 2004 Alteration to memorandum and articles Registry May 21, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 13, 2004 Resignation of a director Registry Mar 26, 2004 Resignation of one Company Director and one Director (a man) Registry Mar 16, 2004 Resignation of a director Registry Mar 2, 2004 Annual return Financials Feb 11, 2004 Annual accounts Registry Jan 29, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jan 29, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 29, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2792... Registry Dec 18, 2003 Appointment of a director Registry Dec 18, 2003 Appointment of a director 2792... Registry Oct 31, 2003 Two appointments: 2 men Registry Oct 13, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 14, 2003 Annual return Financials Apr 6, 2003 Annual accounts Registry Apr 2, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 13, 2002 Annual return Financials Feb 4, 2002 Annual accounts Registry Jun 27, 2001 Annual return Registry May 4, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Feb 2, 2001 Annual accounts Registry Jan 23, 2001 Appointment of a director Registry Jan 8, 2001 Appointment of a woman Registry Jun 27, 2000 Annual return Financials Feb 2, 2000 Annual accounts Registry Apr 9, 1999 Annual return Registry Mar 13, 1999 Change of accounting reference date Financials Sep 1, 1998 Annual accounts Registry May 13, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry May 13, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 2792... Registry Mar 20, 1998 Notice of change of directors or secretaries or in their particulars Registry Mar 20, 1998 Annual return Registry Mar 20, 1998 Annual return 2792... Registry Sep 5, 1997 Company name change Registry Sep 4, 1997 Change of name certificate Financials Sep 1, 1997 Annual accounts Registry Apr 11, 1997 Annual return Registry Feb 28, 1997 Annual return 2792... Registry Feb 7, 1997 Alter mem and arts Registry Feb 1, 1997 Particulars of a mortgage or charge Registry Nov 26, 1996 Change in situation or address of registered office Financials Sep 4, 1996 Annual accounts Registry Jul 23, 1996 Particulars of a mortgage or charge Registry Jun 23, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 23, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2792... Registry Jan 9, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Jan 2, 1996 Annual accounts Registry Jan 2, 1996 Notice of increase in nominal capital Registry Jan 2, 1996 Notice of increase in nominal capital 2792... Registry Dec 29, 1995 Nc inc already adjusted