2020 ST HELENS LIMITED

Company Documents

DateDescription
07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/10/1417 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN

View Document

26/09/1326 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GILES STEWART PEARSON

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR RODNEY HEWER HARRIS

View Document

15/05/1215 May 2012 SECRETARY APPOINTED NICKY COBDEN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW

View Document

13/04/1213 April 2012 SECRETARY APPOINTED CHRISTINE SHAW

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE EMILIA MASSIE / 20/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE EMILIA MASSIE / 20/09/2011

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/10/104 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

10/08/1010 August 2010 SECRETARY APPOINTED MR CARL SJOGREN

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY KELLY LEE

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 SECRETARY APPOINTED MS KELLY LEE

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM WEST HALL PARVIS ROAD WEST BYFLEET SURREY KT14 6EZ

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: CUNARD BUILDING LIVERPOOL L3 1ES

View Document

15/02/0515 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 COMPANY NAME CHANGED PARKMAN MIDLANDS LIMITED CERTIFICATE ISSUED ON 28/01/05

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

25/09/9625 September 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

30/11/9530 November 1995 EXEMPTION FROM APPOINTING AUDITORS 10/07/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 EXEMPTION FROM APPOINTING AUDITORS 10/07/95

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/12/947 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 COMPANY NAME CHANGED GROUT BICKNELL LIMITED CERTIFICATE ISSUED ON 15/03/93

View Document

13/10/9213 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 SECRETARY RESIGNED

View Document

26/02/9226 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/10/9118 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: DENNIS HOUSE MARSDEN ST MANCHESTER M2 1JD

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 ALTER MEM AND ARTS 24/09/91

View Document

01/10/911 October 1991 COMPANY NAME CHANGED INHOCO 134 LIMITED CERTIFICATE ISSUED ON 02/10/91

View Document

19/09/9119 September 1991 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