YANG SING LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-05

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-07-05

View Document

18/10/2318 October 2023 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-18

View Document

22/07/2322 July 2023 Registered office address changed from Canton House 34 Princess Street Manchester Greater Manchester M1 4JY England to Greg's Building 1 Booth Street Manchester M2 4DU on 2023-07-22

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Statement of affairs

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUE YEUNG

View Document

10/08/1810 August 2018 SECRETARY APPOINTED MS BONNIE SUE YIN YEUNG

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 DIRECTOR APPOINTED MISS SUE YIN YEUNG

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 34 PRINCESS STREET MANCHESTER LANCASHIRE M1 4JY

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037016660003

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY GERRY YEUNG

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR GERRY YEUNG

View Document

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/101 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/03/085 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 S80A AUTH TO ALLOT SEC 18/05/99

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

24/03/9924 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9918 March 1999 COMPANY NAME CHANGED ALTCOM 203 LIMITED CERTIFICATE ISSUED ON 19/03/99

View Document

26/01/9926 January 1999 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