CHOW & YEUNG LTD

Company Documents

DateDescription
27/09/1327 September 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHOW / 02/10/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 ST VINCENTS HOUSE 15 OLDHAM ROAD MANCHESTER M4 5EQ

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: G OFFICE CHANGED 01/04/03 13 BRIDGE STREET LLANGOLLEN DENBIGSHIRE LL20 8PF

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: G OFFICE CHANGED 08/03/03 13 BRIDGE STREET LLANGOLEN DENBIGHSHIRE OL6 7LR

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 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