CATHAY PROPERTY AND TRADING LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 6 COURTYARD BUSINESS CENTRE SOUTHWOLD DRIVE NOTTINGHAM NG8 1PA ENGLAND

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM, 6 COURTYARD BUSINESS CENTRE, SOUTHWOLD DRIVE, NOTTINGHAM, NG8 1PA, ENGLAND

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4DW, ENGLAND

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN KEMP

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR COLIN JOHN CROMWELL

View Document

10/08/1110 August 2011 COMPANY NAME CHANGED HUNTSMAN CHINA LTD CERTIFICATE ISSUED ON 10/08/11

View Document

10/08/1110 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM, 138 HILTON ROAD, MAPPERLEY, NG3 6AR, ENGLAND

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR GARY NEWMAN

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR GARY PAUL NEWMAN

View Document

26/06/1026 June 2010 APPOINTMENT TERMINATED, DIRECTOR QI YU

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company