KANG YUAN LTD

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

07/01/137 January 2013 Annual return made up to 7 June 2012 with full list of shareholders

View Document

19/12/1219 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM
193 BURNT OAK BROADWAY
EDGWARE
MIDDLESEX
HA8 5EH

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MISS QINGQING WANG

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR MING DU

View Document

02/02/122 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

18/01/1218 January 2012 Annual return made up to 7 June 2011 with full list of shareholders

View Document

29/11/1129 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

18/11/1018 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MING WEI DU / 01/05/2010

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DISS40 (DISS40(SOAD))

View Document

22/02/1022 February 2010 Annual return made up to 7 June 2009 with full list of shareholders

View Document

20/02/1020 February 2010 Annual return made up to 7 June 2008 with full list of shareholders

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM 16 ABBOT HOUSE, SMYTHE STREET, LONDON, E14 0HD

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MING DU / 21/04/2008

View Document

08/04/088 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0713 December 2007 COMPANY NAME CHANGED PUTISUNLIGHT LIMITED CERTIFICATE ISSUED ON 13/12/07

View Document

04/12/074 December 2007 FIRST GAZETTE

View Document

09/07/079 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: G OFFICE CHANGED 09/06/06 ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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