MING YUEN LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/05/1324 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HOK MING CHEUNG / 01/06/2010

View Document

25/05/1125 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOK MING CHEUNG / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YUEN MAN CHEUNG / 01/10/2009

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CHEUNG

View Document

15/05/0815 May 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

03/06/063 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM: G OFFICE CHANGED 10/07/05 5 YORK TERRACE COACH LANE NORTH SHIELDS TYNE & WEAR NE29 0EF

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 COMPANY NAME CHANGED XMZ LIMITED CERTIFICATE ISSUED ON 28/06/05

View Document

03/05/053 May 2005 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