HELPMEFINDIT LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/131 May 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/12/1228 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM
UNIT 11 HOVE BUSINESS CENTRE
FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA
UNITED KINGDOM

View Document

03/10/123 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SAMUEL CODRINGTON / 12/09/2011

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
SUITE 1 DUBARRY HOUSE
HOVE PARK VILLAS
HOVE
EAST SUSSEX
BN3 6HP
UNITED KINGDOM

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SAMUEL CODRINGTON / 05/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

22/04/1022 April 2010 CURREXT FROM 04/03/2011 TO 31/03/2011

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM
SUITE 1 HOVE PARK VILLAS
HOVE
EAST SUSSEX
BN3 6HP
UNITED KINGDOM

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 4 March 2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
FLAT 20 TRAVERS HOUSE
127 DALMENY AVENUE
LONDON
N7 0JJ

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL HENDERSON

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL HENDERSON

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 4 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 4 March 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM:
20 TRAVERS HOUSE
127 DALMENY AVENUE
LONDON
N7 0JT

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/03/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM:
GROUND FLOOR
7-11 FRENCH PLACE
LONDON
E1 6JB

View Document

11/09/0211 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/02

View Document

05/10/015 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 04/03/02

View Document

01/10/011 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM:
63 LEYBOURNE ROAD
LONDON
E11 3BS

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARD1FF
SOUTH GLAMORGAN CF24 4YF

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 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