3804242 LIMITED



Company Documents

DateDescription
22/03/2422 March 2024 NewAppointment of a liquidator

View Document

12/07/2312 July 2023 Dissolution deferment

View Document

17/04/2317 April 2023 Completion of winding up

View Document

21/10/0921 October 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/07/0921 July 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

02/03/092 March 2009 INSOLVENCY:STATEMENT OF CONCURRENCE TO FORM 2.16B REG 4TH FEB.2009:LIQ. CASE NO.1

View Document

13/02/0913 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED PECTEL GROUP LIMITED CERTIFICATE ISSUED ON 16/02/09

View Document

07/02/097 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/08 FROM: PECTEL COURT BURNT MILLS ROAD BASILDON ESSEX SS13 1DT

View Document

27/12/0827 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009093,00008375,00009029

View Document

02/07/082 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 AUDITOR'S RESIGNATION

View Document

30/09/0730 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

30/09/0630 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RE FINANCE DOCUMENTS 23/12/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/052 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/05

View Document



04/07/054 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0426 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 83 HIGH STREET RAYLEIGH ESSEX SS6 7EJ

View Document

30/09/0330 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

29/09/0229 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 NC INC ALREADY ADJUSTED 28/06/01

View Document

31/07/0131 July 2001 � NC 1000/500000 28/06

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED HELMWORTH LIMITED CERTIFICATE ISSUED ON 27/12/00; RESOLUTION PASSED ON 19/10/00

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 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