- Company Overview for P K CHIN & COMPANY LIMITED (03323089)
- Filing history for P K CHIN & COMPANY LIMITED (03323089)
- People for P K CHIN & COMPANY LIMITED (03323089)
- Charges for P K CHIN & COMPANY LIMITED (03323089)
- More for P K CHIN & COMPANY LIMITED (03323089)
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) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2009 | 288b | Appointment Terminated Director michael o'sullivan | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
13 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
15 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
22 Jan 2008 | 288b | Director resigned | |
21 Jan 2008 | 225 | Accounting reference date extended from 30/09/07 to 31/10/07 | |
13 Nov 2007 | 363s | Return made up to 24/02/07; full list of members | |
13 Nov 2007 | 363(288) |
Director's particulars changed
|
|
21 Oct 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
10 Sep 2007 | 288a | New director appointed | |
05 Sep 2007 | 288b | Secretary resigned | |
29 Jan 2007 | 225 | Accounting reference date extended from 31/03/06 to 30/09/06 | |
28 Mar 2006 | 363s | Return made up to 24/02/06; full list of members | |
17 Feb 2006 | 288a | New secretary appointed;new director appointed | |
27 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jan 2006 | 288a | New director appointed | |
26 Jan 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
26 Jan 2006 | 287 | Registered office changed on 26/01/06 from: 4 varo terrace stockton on tees cleveland TS18 1JY | |
26 Jan 2006 | 288b | Director resigned | |
26 Jan 2006 | 288b | Director resigned |