ABBEYGATE HELICAL (WILLEN) LIMITED

Company Documents

DateDescription
09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
11-15 FARM STREET
LONDON
W1J 5RS

View Document

18/08/1418 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY FAINE / 13/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARY GWYNNE / 13/05/2012

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/09/108 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 08/08/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MURPHY / 09/02/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR JOHN CHARLES INWOOD

View Document

22/09/0922 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED NIGEL GUTHRIE MCNAIR SCOTT

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BROWN

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/09/0421 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/09/026 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

30/08/0130 August 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM:
198 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE MK9 1LL

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED
FENSHELF 181 LTD
CERTIFICATE ISSUED ON 14/08/01

View Document

08/08/018 August 2001 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