Ynys Mon Lamb Ltd was setup in 2001, it's status is listed as "Dissolved". This company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 03 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 24 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 15 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 11 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2010 | |
4.68 - Liquidator's statement of receipts and payments | 09 January 2010 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2009 | |
4.68 - Liquidator's statement of receipts and payments | 12 January 2009 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2008 | |
4.68 - Liquidator's statement of receipts and payments | 08 January 2008 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2007 | |
287 - Change in situation or address of Registered Office | 16 May 2007 | |
RESOLUTIONS - N/A | 19 June 2006 | |
4.20 - N/A | 19 June 2006 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 June 2006 | |
287 - Change in situation or address of Registered Office | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 30 August 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
225 - Change of Accounting Reference Date | 01 March 2005 | |
CERTNM - Change of name certificate | 26 January 2005 | |
287 - Change in situation or address of Registered Office | 24 January 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 24 October 2002 | |
225 - Change of Accounting Reference Date | 27 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2002 | |
363s - Annual Return | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
287 - Change in situation or address of Registered Office | 16 August 2001 | |
288b - Notice of resignation of directors or secretaries | 16 August 2001 | |
NEWINC - New incorporation documents | 09 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 August 2005 | Outstanding |
N/A |
Marine mortgage | 11 October 2002 | Outstanding |
N/A |