- Company Overview for YCM-INVEST LTD (06039502)
- Filing history for YCM-INVEST LTD (06039502)
- People for YCM-INVEST LTD (06039502)
- Charges for YCM-INVEST LTD (06039502)
- More for YCM-INVEST LTD (06039502)
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) |
---|---|---|---|
02 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Oct 2011 | AP03 | Appointment of Mr. Jeffrey Mark Levine as a secretary | |
10 Oct 2011 | AP01 | Appointment of Mr. Moshe Partouche as a director | |
10 Oct 2011 | AP01 | Appointment of Mrs Sonia Vladimirsky as a director | |
10 Oct 2011 | AP01 | Appointment of Mr. Didier Essemini as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Philippe Levy as a director | |
10 Oct 2011 | TM02 | Termination of appointment of Paul Sawyer as a secretary | |
11 Mar 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
11 Mar 2011 | TM01 | Termination of appointment of Xavier Marie Richard Alexnadre as a director | |
11 Mar 2011 | AP03 | Appointment of Mr. Paul Derek Sawyer as a secretary | |
05 Jan 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
02 Dec 2010 | TM02 | Termination of appointment of Levy Benarroch as a secretary | |
02 Dec 2010 | TM01 | Termination of appointment of Levy Benarroch as a director | |
29 Nov 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
29 Nov 2010 | AD04 | Register(s) moved to registered office address | |
29 Nov 2010 | TM01 | Termination of appointment of Steven Pryor as a director | |
01 Nov 2010 | AA | Full accounts made up to 31 January 2010 | |
02 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Sep 2010 | AD02 | Register inspection address has been changed from 68 Great Eastern Street 3Rd Floor London EC2A 3JT United Kingdom | |
09 Aug 2010 | AP01 | Appointment of Mr Xavier Marie Richard Alexnadre as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Didier Essemini as a director |