THE SHINING PEARL LIMITED

Company Documents

DateDescription
11/12/1311 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/10/1311 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/01/1325 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1316 January 2013 APPLICATION FOR STRIKING-OFF

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR XUEJING YAU

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/01/1216 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID YAU / 10/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / XUEJING YAU / 10/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 PARTIC OF MORT/CHARGE *****

View Document

20/02/0720 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 37 MARISCHAL STREET PETERHEAD AB42 1BS

View Document

02/03/062 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 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