HELIX FORGE LTD.

Company Documents

DateDescription
06/09/136 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED HELIX FORGE PUTNEY LIMITED
CERTIFICATE ISSUED ON 16/08/13

View Document

13/06/1313 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/08/1222 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 COMPANY NAME CHANGED HELIX FORGE LIMITED CERTIFICATE ISSUED ON 15/09/11

View Document

09/06/119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JAMES HEAD / 02/02/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KLAIRE MARIANNE HEAD / 02/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 30/06/08 PARTIAL EXEMPTION

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 30/06/07 PARTIAL EXEMPTION

View Document

30/04/0730 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: G OFFICE CHANGED 04/05/04 25 WINTHORPE ROAD PUTNEY LONDON SW15 2LW

View Document

26/07/0326 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/01/013 January 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: G OFFICE CHANGED 10/06/97 THE COMPANY SHOP 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

02/06/972 June 1997 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