PEKING HOUSE (HULL) LTD

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1015 March 2010 APPLICATION FOR STRIKING-OFF

View Document

03/04/093 April 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/11/024 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 COMPANY NAME CHANGED GOLDENCARE LIMITED CERTIFICATE ISSUED ON 10/02/00

View Document

08/02/008 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: G OFFICE CHANGED 08/02/00 153 KINGSTON ROAD WILLERBY HULL NORTH HUMBERSIDE HU10 6AL

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: G OFFICE CHANGED 19/01/00 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

18/01/0018 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0018 January 2000 ALTER MEM AND ARTS 13/01/00

View Document

05/01/005 January 2000 Incorporation

View Document

05/01/005 January 2000 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