Advanced company searchLink opens in new window

YELL DDB APAX EUROPE V-A LIMITED

Company number SC219460

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)
13 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2011 4.26(Scot) Return of final meeting of voluntary winding up
18 Oct 2006 288b Secretary resigned
22 Mar 2004 88(3) Particulars of contract relating to shares
22 Mar 2004 88(2)R Ad 13/02/04--------- £ si 108@1=108 £ ic 1/109
23 Feb 2004 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Feb 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Financial restructuring 13/02/04
23 Feb 2004 287 Registered office changed on 23/02/04 from: 24 great king street edinburgh EH3 6QN
14 Aug 2003 288a New director appointed
13 Aug 2003 288a New secretary appointed;new director appointed
06 Aug 2003 288b Director resigned
06 Aug 2003 288b Director resigned
30 Jul 2003 363s Return made up to 22/03/03; full list of members
21 Jul 2003 AA Full accounts made up to 31 December 2002
18 Jun 2003 AUD Auditor's resignation
28 Jan 2003 AA Full accounts made up to 31 December 2001
15 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
17 Apr 2002 363a Return made up to 22/03/02; full list of members
19 Mar 2002 225 Accounting reference date shortened from 31/03/02 to 31/12/01
19 Mar 2002 288a New secretary appointed
19 Mar 2002 287 Registered office changed on 19/03/02 from: 24 great king street edinburgh EH3 6QN
19 Mar 2002 288a New secretary appointed
01 Mar 2002 288b Secretary resigned
10 Dec 2001 288c Director's particulars changed
20 Jun 2001 288a New director appointed