DAVE HELM LTD

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/146 January 2014 APPLICATION FOR STRIKING-OFF

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

15/11/1215 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/11/094 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HELM / 04/11/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: G OFFICE CHANGED 08/11/02 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/10/0230 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0230 October 2002 Incorporation

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