HONG KONG INDUSTRIES (UK) LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1329 May 2013 APPLICATION FOR STRIKING-OFF

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

10/06/1210 June 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

10/06/1210 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE CAMPBELL

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP UNITED KINGDOM

View Document

25/05/1125 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE CAMPBELL / 18/05/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM THE OLD BANK 1 ALBERT ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4NR

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARKER / 18/05/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART BARKER / 18/05/2010

View Document

19/11/0919 November 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0822 July 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL MOVERLEY

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 06/03/08

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 06/03/2008

View Document

13/03/0813 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0813 March 2008 GBP NC 1000000/1000100 06/03/2008

View Document

13/03/0813 March 2008 NC INC ALREADY ADJUSTED 06/03/08

View Document

26/02/0826 February 2008 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