HELP2HEAR LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1410 December 2014 APPLICATION FOR STRIKING-OFF

View Document

14/11/1414 November 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MS LISA BENNETT

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE BIBBY

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ARTHUR BIBBY / 13/02/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/09/1323 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 CURRSHO FROM 31/08/2012 TO 30/04/2012

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/08/1231 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 17 CROSFIELD ROAD WALLASEY MERSEYSIDE CH44 9EH UNITED KINGDOM

View Document

05/10/115 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ARTHUR BIBBY / 10/05/2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 36 GREENHEYS ROAD WALLASEY WIRRAL CH44 5UP

View Document

25/04/1125 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM RIVERSIDE HOUSE RIVER LANE SALTNEY CHESTER CH4 8RQ

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BIBBY / 01/10/2009

View Document

20/09/1020 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 36 GREENHEYS ROAD WALLASEY CH44 5UP UNITED KINGDOM

View Document

17/08/0917 August 2009 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