- Company Overview for CHUNG LIM LIMITED (05247120)
- Filing history for CHUNG LIM LIMITED (05247120)
- People for CHUNG LIM LIMITED (05247120)
- Charges for CHUNG LIM LIMITED (05247120)
- More for CHUNG LIM LIMITED (05247120)
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) |
---|---|---|---|
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Sep 2009 | 363a | Return made up to 30/09/09; full list of members | |
01 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
01 Oct 2008 | 288b | Appointment terminated director kitaek chung | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Mar 2008 | 288b | Appointment terminate, director ki tazk chung logged form | |
06 Mar 2008 | 288a | Director appointed yim chung lim | |
18 Oct 2007 | 363s | Return made up to 30/09/07; no change of members | |
05 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
02 Apr 2007 | 287 | Registered office changed on 02/04/07 from: unit G4 capital point capital business park wentloog cardiff CF3 2PX | |
11 Oct 2006 | 363s | Return made up to 30/09/06; full list of members | |
13 Jul 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
16 Nov 2005 | 287 | Registered office changed on 16/11/05 from: unit G4 capital business park wentlodge cardiff CF3 2PX | |
14 Nov 2005 | 363s |
Return made up to 30/09/05; full list of members
|
|
21 Oct 2005 | 225 | Accounting reference date extended from 30/09/05 to 31/12/05 | |
03 Aug 2005 | 288b | Secretary resigned | |
26 Jul 2005 | 288a | New secretary appointed | |
12 Jul 2005 | CERTNM | Company name changed northpark LIMITED\certificate issued on 12/07/05 | |
08 Jun 2005 | 88(2)R | Ad 30/09/04-07/04/05 £ si 99@1=99 £ ic 1/100 | |
24 May 2005 | 395 | Particulars of mortgage/charge | |
24 May 2005 | 395 | Particulars of mortgage/charge | |
24 May 2005 | 395 | Particulars of mortgage/charge | |
23 May 2005 | 287 | Registered office changed on 23/05/05 from: 88-90 crwys road cathays cardiff CF24 4NP | |
23 May 2005 | 288a | New director appointed |