HOW CAN WE HELP YOU LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

14/03/1914 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2019:LIQ. CASE NO.1

View Document

08/03/188 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2018:LIQ. CASE NO.1

View Document

28/02/1728 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2017

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM JASMINE HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9HN ENGLAND

View Document

11/02/1611 February 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/02/1611 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/1611 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/02/1611 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2016 TO 15/01/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O ACCOUNTANCY & BUSINESS MATTERS LTD JASMINE HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9HN

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MALCOLM ALLEN / 03/05/2012

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1118 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/11/1027 November 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM ACCOUNTANCY & BUSINESS MATTERS LTD OLD BANK HOUSE HIGH STREET HENFIELD SUSSEX BN5 9DB UNITED KINGDOM

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MALCOLM ALLEN / 01/05/2010

View Document

01/05/091 May 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