HELIX ASSOCIATES LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1211 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HALLOCK

View Document

23/11/1123 November 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/11/1123 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006531,00006424

View Document

23/11/1123 November 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ

View Document

25/05/1125 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

09/07/109 July 2010 AUDITOR'S RESIGNATION

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT HALLOCK / 02/10/2009

View Document

04/06/104 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 CURRSHO FROM 31/12/2010 TO 30/11/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED HUW MARTIN TUCKER

View Document

09/06/099 June 2009 DIRECTOR RESIGNED JUSTIN VAN WIJNGAARDEN

View Document

27/05/0927 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY RESIGNED JANET LEWIS

View Document

04/07/084 July 2008 DIRECTOR RESIGNED CHARLES CECIL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S PARTICULARS JUSTIN VAN WIJNGAARDEN

View Document

11/04/0811 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: BRACKEN HOUSE 1 FRIDAY STREET LONDON EC4M 9JA

View Document

30/05/0730 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 3RD FLOOR 20 GROSVENOR PLACE LONDON SW1X 7HN

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/0320 March 2003 ADOPT ARTICLES 21/02/03 RE CONVERSION OF SHARES 21/02/03 RE AGREEMENT 20/01/03

View Document

20/03/0320 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

17/05/0217 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: MILTON PLACE 65 PETTY FRANCE LONDON, SW1H 9EU.

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ADOPTARTICLES30/12/99

View Document

22/09/9922 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

22/10/9822 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

15/10/9815 October 1998 � IC 420650/133300 01/10/98 � SR 287350@1=287350

View Document

15/06/9815 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 � IC 612217/580550 24/11/97 � SR 31667@1=31667

View Document

10/12/9710 December 1997 � IC 580550/420650 28/11/97 � SR 159900@1=159900

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 � IC 674250/612217 08/01/97 � SR 62033@1=62033

View Document

25/01/9725 January 1997 � IC 687750/674250 20/01/97 � SR 13500@1=13500

View Document

25/01/9725 January 1997 � IC 708000/687750 13/01/97 � SR 20250@1=20250

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995

View Document

07/06/957 June 1995 RETURN MADE UP TO 22/05/95; CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/06/9410 June 1994

View Document

10/06/9410 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 ALTER MEM AND ARTS 04/11/93

View Document

23/11/9323 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9323 November 1993 � NC 133300/761300 04/11/93

View Document

23/11/9323 November 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/11/93

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: G OFFICE CHANGED 08/09/93 15, BREWHOUSE LANE, ROWSHAM, NR AYLESBURY, BUCKS, HP22 4QT.

View Document

16/08/9316 August 1993 � NC 80000/133300 12/08/93

View Document

16/08/9316 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/08/9316 August 1993 ADOPT MEM AND ARTS 12/08/93

View Document

30/07/9330 July 1993 NC INC ALREADY ADJUSTED 12/07/93

View Document

30/07/9330 July 1993 � NC 1000/80000 12/07/93

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: G OFFICE CHANGED 16/07/93 2 BACHES STREET LONDON N1 6UB

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9316 July 1993

View Document

21/06/9321 June 1993 COMPANY NAME CHANGED LAUNCHDAILY COMPANY LIMITED CERTIFICATE ISSUED ON 22/06/93

View Document

21/05/9321 May 1993 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