WEI YANG LTD

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1015 October 2010 APPLICATION FOR STRIKING-OFF

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX WYATT / 10/12/2009

View Document

15/02/1015 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL MEYER

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY APPOINTED MAX WYATT

View Document

18/08/0918 August 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE MEYER

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 29-31 NEW STREET ST NEOTS CAMBS PE19 1AJ

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: SOUTH CROFT GLASCOED ROAD ST ASAPH DENBIGHSHIRE LL17 0LH

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: JOHN HARDMAN AND CO. BLACKFRIARS HOUSE PARSONAGE, MANCHESTER GREATER MANCHESTER M2 2JA

View Document

22/02/0522 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005

View Document

21/02/0521 February 2005 COMPANY NAME CHANGED HARDSHELFCO 129 LIMITED CERTIFICATE ISSUED ON 21/02/05

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 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