Based in Welton, Northamptonshire, China Philately Ltd was setup in 2002, it has a status of "Dissolved". We don't currently know the number of employees at this business. The organisation has 2 directors listed as Gray, Annette Louise, Warne, Stuart Frederick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Annette Louise | 18 December 2002 | - | 1 |
WARNE, Stuart Frederick | 18 December 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 June 2019 | |
DS01 - Striking off application by a company | 28 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 28 December 2017 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AD01 - Change of registered office address | 30 January 2014 | |
CH03 - Change of particulars for secretary | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 04 March 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363s - Annual Return | 20 January 2007 | |
AA - Annual Accounts | 20 January 2007 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 12 January 2006 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 16 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2004 | |
225 - Change of Accounting Reference Date | 16 January 2004 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
NEWINC - New incorporation documents | 18 December 2002 |