Download leads from Nexok and grow your business. Find out more

Sing Fat Property Limited

Documents

Total Documents153
Total Pages1,140

Filing History

4 July 2014Final Gazette dissolved following liquidation
4 July 2014Final Gazette dissolved following liquidation
4 July 2014Final Gazette dissolved via compulsory strike-off
4 April 2014Return of final meeting in a creditors' voluntary winding up
4 April 2014Return of final meeting in a creditors' voluntary winding up
4 October 2013Administrator's progress report to 25 September 2013
4 October 2013Appointment of a voluntary liquidator
4 October 2013Administrator's progress report to 25 September 2013
4 October 2013Appointment of a voluntary liquidator
25 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation
25 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation
29 July 2013Administrator's progress report to 4 June 2013
29 July 2013Administrator's progress report to 4 June 2013
29 July 2013Administrator's progress report to 4 June 2013
2 July 2013Notice of extension of period of Administration
2 July 2013Notice of extension of period of Administration
17 January 2013Administrator's progress report to 3 January 2013
17 January 2013Administrator's progress report to 3 January 2013
17 January 2013Administrator's progress report to 3 January 2013
5 September 2012Result of meeting of creditors
5 September 2012Result of meeting of creditors
28 August 2012Statement of affairs with form 2.14B
28 August 2012Statement of affairs with form 2.14B
8 August 2012Statement of administrator's proposal
8 August 2012Statement of administrator's proposal
11 July 2012Registered office address changed from 334-339 Bradford Street Birmingham West Midlands B5 6ES on 11 July 2012
11 July 2012Appointment of an administrator
11 July 2012Registered office address changed from 334-339 Bradford Street Birmingham West Midlands B5 6ES on 11 July 2012
11 July 2012Appointment of an administrator
12 June 2012Particulars of a mortgage or charge / charge no: 5
12 June 2012Particulars of a mortgage or charge / charge no: 5
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 600,000
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 600,000
19 January 2012Total exemption small company accounts made up to 30 June 2011
19 January 2012Total exemption small company accounts made up to 30 June 2011
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
9 March 2011Total exemption small company accounts made up to 30 June 2010
9 March 2011Total exemption small company accounts made up to 30 June 2010
15 February 2011Termination of appointment of Kwok Wong as a director
15 February 2011Termination of appointment of Kwok Wong as a director
15 February 2011Appointment of Ms Ming Pham Ho as a director
15 February 2011Appointment of Ms Ming Pham Ho as a director
7 May 2010Annual return made up to 20 March 2010 with a full list of shareholders
7 May 2010Director's details changed for Stephen Ho on 20 March 2010
7 May 2010Director's details changed for Stephen Ho on 20 March 2010
7 May 2010Annual return made up to 20 March 2010 with a full list of shareholders
31 March 2010Appointment of Kwok Fai Wong as a director
31 March 2010Total exemption small company accounts made up to 30 June 2009
31 March 2010Termination of appointment of Emily Wong as a director
31 March 2010Appointment of Kwok Fai Wong as a director
31 March 2010Total exemption small company accounts made up to 30 June 2009
31 March 2010Termination of appointment of Emily Wong as a director
6 May 2009Total exemption small company accounts made up to 30 June 2008
6 May 2009Total exemption small company accounts made up to 30 June 2008
20 April 2009Return made up to 20/03/09; no change of members
20 April 2009Return made up to 20/03/09; no change of members
21 July 2008Total exemption small company accounts made up to 30 June 2007
21 July 2008Total exemption small company accounts made up to 30 June 2007
15 April 2008Return made up to 20/03/08; no change of members
15 April 2008Return made up to 20/03/08; no change of members
15 April 2007Return made up to 20/03/07; full list of members
15 April 2007Return made up to 20/03/07; full list of members
31 March 2007Total exemption small company accounts made up to 30 June 2006
31 March 2007Total exemption small company accounts made up to 30 June 2006
4 May 2006Total exemption small company accounts made up to 30 June 2005
4 May 2006Total exemption small company accounts made up to 30 June 2005
20 April 2006Return made up to 20/03/06; full list of members
20 April 2006Return made up to 20/03/06; full list of members
5 May 2005Accounts for a small company made up to 30 June 2004
5 May 2005Accounts for a small company made up to 30 June 2004
8 April 2005Return made up to 20/03/05; full list of members
8 April 2005Return made up to 20/03/05; full list of members
7 July 2004New secretary appointed;new director appointed
7 July 2004Secretary resigned;director resigned
7 July 2004Secretary resigned;director resigned
7 July 2004New secretary appointed;new director appointed
6 May 2004Accounts for a small company made up to 30 June 2003
6 May 2004Accounts for a small company made up to 30 June 2003
20 April 2004Return made up to 20/03/04; full list of members
20 April 2004Return made up to 20/03/04; full list of members
24 April 2003Return made up to 20/03/03; full list of members
24 April 2003Return made up to 20/03/03; full list of members
14 January 2003Accounts for a small company made up to 30 June 2002
14 January 2003Accounts for a small company made up to 30 June 2002
5 May 2002Accounts for a small company made up to 30 June 2001
5 May 2002Accounts for a small company made up to 30 June 2001
17 April 2002Return made up to 20/03/02; full list of members
17 April 2002Return made up to 20/03/02; full list of members
15 August 2001Accounts for a small company made up to 30 June 2000
15 August 2001Accounts for a small company made up to 30 June 2000
19 April 2001Return made up to 20/03/01; full list of members
19 April 2001Return made up to 20/03/01; full list of members
30 August 2000Secretary resigned
30 August 2000Secretary resigned
30 August 2000New secretary appointed
30 August 2000New secretary appointed
29 August 2000Ad 30/06/00--------- £ si 599900@1=599900 £ ic 100/600000
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 August 2000Ad 30/06/00--------- £ si 599900@1=599900 £ ic 100/600000
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 August 2000Nc inc already adjusted 29/06/00
29 August 2000Nc inc already adjusted 29/06/00
31 July 2000Particulars of mortgage/charge
31 July 2000Particulars of mortgage/charge
1 June 2000Particulars of mortgage/charge
1 June 2000Particulars of mortgage/charge
25 April 2000Accounts for a small company made up to 30 June 1999
25 April 2000Accounts for a small company made up to 30 June 1999
31 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
24 February 2000Memorandum and Articles of Association
24 February 2000Memorandum and Articles of Association
14 February 2000Accounting reference date extended from 31/03/99 to 30/06/99
14 February 2000Accounting reference date extended from 31/03/99 to 30/06/99
3 August 1999Company name changed singfat property LIMITED\certificate issued on 04/08/99
3 August 1999Company name changed singfat property LIMITED\certificate issued on 04/08/99
14 July 1999Registered office changed on 14/07/99 from: 334-339 bradford street birmingham west midlands B5 6ES
14 July 1999Registered office changed on 14/07/99 from: 334-339 bradford street birmingham west midlands B5 6ES
7 July 1999New director appointed
7 July 1999New secretary appointed;new director appointed
7 July 1999Secretary resigned
7 July 1999New director appointed
7 July 1999New secretary appointed;new director appointed
7 July 1999Secretary resigned
24 May 1999Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100
24 May 1999Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100
24 May 1999Return made up to 20/03/99; full list of members
24 May 1999Return made up to 20/03/99; full list of members
28 April 1999Registered office changed on 28/04/99 from: 15-20 st pauls square birmingham west midlands B3 1QT
28 April 1999Registered office changed on 28/04/99 from: 15-20 st pauls square birmingham west midlands B3 1QT
18 August 1998Particulars of mortgage/charge
18 August 1998Particulars of mortgage/charge
18 August 1998Particulars of mortgage/charge
18 August 1998Particulars of mortgage/charge
17 April 1998Memorandum and Articles of Association
17 April 1998Memorandum and Articles of Association
14 April 1998New secretary appointed
14 April 1998New director appointed
14 April 1998New director appointed
14 April 1998Registered office changed on 14/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
14 April 1998Director resigned
14 April 1998New secretary appointed
14 April 1998Secretary resigned;director resigned
14 April 1998Secretary resigned;director resigned
14 April 1998Director resigned
14 April 1998Registered office changed on 14/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
31 March 1998Company name changed marslane LIMITED\certificate issued on 01/04/98
31 March 1998Company name changed marslane LIMITED\certificate issued on 01/04/98
20 March 1998Incorporation
20 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing