SING FAT PROPERTY LIMITED

Company Documents

DateDescription
04/07/144 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/04/144 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/10/134 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2013

View Document

04/10/134 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1325 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

29/07/1329 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2013

View Document

02/07/132 July 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/01/1317 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/01/2013

View Document

05/09/125 September 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/08/1228 August 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

08/08/128 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/07/1211 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009232,00009631

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 334-339 BRADFORD STREET BIRMINGHAM WEST MIDLANDS B5 6ES

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/03/1228 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/04/117 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR KWOK WONG

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MS MING PHAM HO

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HO / 20/03/2010

View Document

07/05/107 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR EMILY WONG

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED KWOK FAI WONG

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS

View Document

15/04/0715 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 NC INC ALREADY ADJUSTED 29/06/00

View Document

29/08/0029 August 2000 � NC 100/1000000 29/0

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0024 February 2000 ALTERARTICLES31/01/00

View Document

14/02/0014 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

03/08/993 August 1999 COMPANY NAME CHANGED SINGFAT PROPERTY LIMITED CERTIFICATE ISSUED ON 04/08/99

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 334-339 BRADFORD STREET BIRMINGHAM WEST MIDLANDS B5 6ES

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: 15-20 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED MARSLANE LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

20/03/9820 March 1998 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