XIANG TRADING LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
HONEYSUCKLE COTTAGE
MORTHEN ROAD WICKERSLEY
ROTHERHAM
SOUTH YORKSHIRE
S66 9JB

View Document

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

View Accounts

04/02/134 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1223 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES AINSWORTH / 13/01/2011

View Document

07/02/117 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED CHRISTOPHER JAMES AINSWORTH

View Document

16/04/1016 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT AINSWORTH / 01/10/2009

View Document

15/02/1015 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/02/04

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 346 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 COMPANY NAME CHANGED H S (43) LIMITED CERTIFICATE ISSUED ON 11/06/02; RESOLUTION PASSED ON 07/06/02

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information