HELISWIRL TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 APPLICATION FOR STRIKING-OFF

View Document

15/02/1215 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARCO FABBRI

View Document

05/10/115 October 2011 SOLVENCY STATEMENT DATED 09/09/11

View Document

05/10/115 October 2011 STATEMENT BY DIRECTORS

View Document

05/10/115 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 0.001

View Document

05/10/115 October 2011 REDUCE SHARE PREM A/C TO NIL 12/09/2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TALLIS

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 CORPORATE SECRETARY APPOINTED ST JOHN'S SQUARE SECRETARIES LIMITED

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY FRANCES DOHERTY

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM
21 WILSON STREET
LONDON
EC2M 2TD

View Document

10/02/1010 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO FABBRI / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR COLIN CARO / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TALLIS / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAROLD BAHNS / 10/02/2010

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GODDARD

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP BIRCH

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES DOHERTY / 05/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK BARR

View Document

24/02/0924 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 DIRECTOR APPOINTED ROBERT HAROLD BAHNS

View Document

05/06/085 June 2008 ADOPT ARTICLES 09/04/2008

View Document

04/06/084 June 2008 ADOPT ARTICLES 09/04/2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MARCO FABBRI

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED NICHOLAS DAVID RICHARD GODDARD

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0715 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

13/07/0513 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/051 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/051 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 ARTICLES OF ASSOCIATION

View Document

16/02/0516 February 2005

View Document

16/02/0516 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 COMPANY NAME CHANGED
VERYAN ENGINEERING LIMITED
CERTIFICATE ISSUED ON 08/02/05

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 S-DIV
20/12/04

View Document

24/01/0524 January 2005 SUBDIV TO 1000 AT 0.001 20/12/04

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 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