HELIXION LIMITED

Company Documents

DateDescription
04/06/144 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MRS LINDA CLARK STEWART

View Document

03/06/133 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 SAIL ADDRESS CHANGED FROM:
C/O SEMPLE FRASER
80 GEORGE STREET
EDINBURGH
EH2 3BU
SCOTLAND

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR ROBERT NEIL BROWN

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 3 LEARMONTH PLACE EDINBURGH EH4 1AX

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED SUSAN BALATONI

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED STEVEN HARKINS

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED NEAL MICHIE

View Document

14/09/1214 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/06/124 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MILLAR STEWART / 10/05/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Capitals not rolled up

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 GBP NC 226617/301617 03/03/2008

View Document

11/03/0811 March 2008 NC INC ALREADY ADJUSTED 03/03/08

View Document

28/11/0728 November 2007 � NC 215000/226616 23/11/07

View Document

28/11/0728 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/11/0728 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0728 November 2007 NC INC ALREADY ADJUSTED 23/11/07

View Document

23/11/0723 November 2007 PARTIC OF MORT/CHARGE *****

View Document

27/09/0727 September 2007 PARTIC OF MORT/CHARGE *****

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 � NC 115000/215000 27/01/05

View Document

02/02/052 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0522 January 2005 NC INC ALREADY ADJUSTED 18/01/05

View Document

22/01/0522 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/0522 January 2005 � NC 100000/115000 18/01/05

View Document

22/01/0522 January 2005 NC INC ALREADY ADJUSTED 30/09/04

View Document

22/01/0522 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 CONSO 30/09/04

View Document

11/10/0411 October 2004 � NC 100/100000 30/09

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/04/0426 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/09/03

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/032 September 2003 S-DIV 27/08/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 COMPANY NAME CHANGED BLP 2002-35 LIMITED CERTIFICATE ISSUED ON 09/07/02

View Document

10/05/0210 May 2002 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