HELSCON LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1417 December 2014 APPLICATION FOR STRIKING-OFF

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/06/113 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/113 June 2011 ADOPT ARTICLES 18/05/2011

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA SUSAN GOODGE / 04/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 29/10/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA GOODGE / 06/08/2008

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED
MINDCHART LIMITED
CERTIFICATE ISSUED ON 16/06/00

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9628 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM:
11 STRAND
LONDON
WC2N 5JT

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 ALTER MEM AND ARTS 26/03/90

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/03/909 March 1990 ALTER MEM AND ARTS 12/02/90

View Document

09/03/909 March 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/905 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

24/01/9024 January 1990 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