HELIX CNC LTD



Company Documents

DateDescription
31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1220 January 2012 APPLICATION FOR STRIKING-OFF

View Document

03/03/113 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM HANDS ON INVENTIONS UNIT 4 WILLOW LANE BUSINESS PARK 1-11 WILLOW LANE MITCHAM SURREY CR4 4NA

View Document

01/03/101 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

28/02/1028 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP JENKINS / 28/02/2010

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN PATCHING / 28/02/2010

View Document

02/02/092 February 2009 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