DOUBLEHELIX GROUP LTD.

Company Documents

DateDescription
23/04/1223 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1223 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/01/1223 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2012

View Document

14/11/1114 November 2011 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

11/11/1111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2011

View Document

10/05/1110 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011

View Document

11/11/1011 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

13/05/1013 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2010

View Document

10/11/0910 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2009

View Document

12/05/0912 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2009

View Document

06/11/086 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2008

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 31/33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

08/11/078 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

08/11/078 November 2007 STATEMENT OF AFFAIRS

View Document

08/11/078 November 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/10/079 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/10/0510 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 COMPANY NAME CHANGED DOUBLE HELIX SOFTWARE & SERVICES LIMITED CERTIFICATE ISSUED ON 19/10/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0227 March 2002 S-DIV 07/01/02

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/01/0215 January 2002 DIV 21/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/09/9922 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/9922 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: MOCK BEGGAR FARM COLLIER STREET MARDEN TONBRIDGE KENT TN12 9RG

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 Incorporation

View Document

18/08/9818 August 1998 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