KAI HING LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM UNITS 13 TO 15 THE BREWERY YARD DEVA CITY OFFICE PARK SALFORD MANCHESTER LANCASHIRE M3 7BB

View Document

06/04/196 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/01/2019:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/01/2018:LIQ. CASE NO.1

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O CKW 469 KINGSWAY MANCHESTER M19 1NR ENGLAND

View Document

06/02/176 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/176 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/02/176 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

25/01/1725 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM ALEXANDER & CO 17 ST ANNS SQUARE MANCHESTER M2 7PW

View Document

04/02/164 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED FONG HING YU

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT YU

View Document

05/02/155 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/06/1430 June 2014 ADOPT ARTICLES 17/06/2014

View Document

30/06/1430 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 100

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT WAI KIT YU / 11/01/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHING YAU YU / 11/01/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 48 FAULKNER STREET MANCHESTER M1 4FH UNITED KINGDOM

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED CHING YAU YU

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT WAI KIT YU / 18/04/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM THE ISLAND ST. ANN'S PARADE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HG UNITED KINGDOM

View Document

11/02/1311 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM COOPER

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HINKS

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED VICTORIA HINKS

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED VINCENT YU

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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