- Company Overview for CATHAY PROPERTY AND TRADING LIMITED (07280852)
- Filing history for CATHAY PROPERTY AND TRADING LIMITED (07280852)
- People for CATHAY PROPERTY AND TRADING LIMITED (07280852)
- More for CATHAY PROPERTY AND TRADING LIMITED (07280852)
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 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2011 | AR01 |
Annual return made up to 10 June 2011 with full list of shareholders
Statement of capital on 2011-10-27
|
|
12 Oct 2011 | AD01 | Registered office address changed from 6 Courtyard Business Centre Southwold Drive Nottingham NG8 1PA England on 12 October 2011 | |
23 Aug 2011 | AD01 | Registered office address changed from , 6 Courtyard Business Centre, Southwold Drive, Nottingham, NG8 1PA, England on 23 August 2011 | |
23 Aug 2011 | AD01 | Registered office address changed from , 145-157 st John Street, London, EC1V 4DW, England on 23 August 2011 | |
22 Aug 2011 | TM01 | Termination of appointment of Colin Kemp as a director | |
22 Aug 2011 | AP01 | Appointment of Mr Colin John Cromwell as a director | |
10 Aug 2011 | CERTNM |
Company name changed huntsman china LTD\certificate issued on 10/08/11
|
|
10 Aug 2011 | CONNOT | Change of name notice | |
08 Aug 2011 | AD01 | Registered office address changed from , 138 Hilton Road, Mapperley, NG3 6AR, England on 8 August 2011 | |
07 Sep 2010 | TM01 | Termination of appointment of Gary Newman as a director | |
24 Aug 2010 | AP01 | Appointment of Mr Gary Paul Newman as a director | |
26 Jun 2010 | TM01 | Termination of appointment of Qi Yu as a director | |
10 Jun 2010 | NEWINC |
Incorporation
|