HK CHEQUERS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 APPLICATION FOR STRIKING-OFF

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
23 LOUGHBOROUGH ROAD
QUORN
LEICESTERSHIRE
LE12 8DU

View Document

03/01/133 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MRS SAU KUEN CHAN

View Document

04/01/124 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MAY LING CHAN

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 1ST FLOOR ALBANY HOUSE 31 HURST STREET BIRMINGHAM B5 4BD UNITED KINGDOM

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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