HELIX MANAGED SERVICES LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1317 April 2013 APPLICATION FOR STRIKING-OFF

View Document

02/04/132 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MADGWICK

View Document

28/03/1228 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR MICHAEL ROBERT SEAN JOYCE

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED GARY PETER ASHWORTH

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR MARK ANDREW BRAUND

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MICHAEL ROBERT SEAN JOYCE

View Document

31/03/1131 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 CURREXT FROM 31/01/2011 TO 31/05/2011

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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