WIR-HELFEN-HEILEN.DE LIMITED

Company Documents

DateDescription
03/08/133 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 APPLICATION FOR STRIKING-OFF

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR EVELINE WEGRATH

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED KRISHNAN SIVAKUMAR

View Document

03/07/123 July 2012 DISS40 (DISS40(SOAD))

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EVELINE WEGRATH / 29/06/2012

View Document

29/06/1229 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARGARETTA CORPORATE SECRETARIES LIMITED / 29/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EVELINE WEGRATH / 29/06/2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM SUITE 323 258 BELSIZE ROAD LONDON NW6 4BT

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

17/05/1017 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/1011 May 2010 DISS40 (DISS40(SOAD))

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVELINE WEGRATH / 15/09/2009

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVELINE WEGRATH / 01/04/2009

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 COMPANY NAME CHANGED HOMOEOPATHICA -VERSAND LTD. CERTIFICATE ISSUED ON 05/06/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0730 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NN3 6AP

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: G OFFICE CHANGED 09/11/06 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 COMPANY NAME CHANGED EURO FINANZ-SERVICE LTD. CERTIFICATE ISSUED ON 04/10/05

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 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