CHEF PEKING FINCHAMPSTEAD LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1110 November 2011 APPLICATION FOR STRIKING-OFF

View Document

08/08/118 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KWOK HOI CHING / 11/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER CHING / 11/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 11 July 2009 with full list of shareholders

View Document

02/03/102 March 2010 DISS40 (DISS40(SOAD))

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/12/0919 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/05/0411 May 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: G OFFICE CHANGED 23/07/02 OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 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


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