HELIX FORMATIONS LIMITED

Company Documents

DateDescription
16/11/2016 November 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL (FINAL ACCOUNT ATTACHED):LIQ. CASE NO.1

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 1 LINLATHEN LANE BROUGHTY FERRY DUNDEE DD5 3XA

View Document

03/04/183 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1612 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBB / 04/01/2013

View Document

04/01/134 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM TOWN HOUSE NO 1 MCVICARD LANE 150 PERTH ROAD DUNDEE DD1 4JW

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBB / 11/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBB / 20/04/2009

View Document

16/12/0816 December 2008 ADOPT MEM AND ARTS 11/12/2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED DEREK ROBB

View Document

11/12/0811 December 2008 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