ABBEYGATE HELICAL (WINTERHILL) LIMITED

Company Documents

DateDescription
03/08/153 August 2015 DIRECTOR APPOINTED MR DUNCAN CHARLES EADES WALKER

View Document

30/07/1530 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 01/09/2014

View Document

30/07/1530 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JACK PITMAN

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
11-15 FARM STREET
LONDON
W1J 5RS

View Document

04/07/144 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR JACK STRUAN PITMAN

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN INWOOD

View Document

21/06/1221 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY FAINE / 13/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARY GWYNNE / 13/05/2012

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY FAINE / 29/05/2010

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 29/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARY GWYNNE / 29/05/2010

View Document

01/06/101 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MURPHY / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MURPHY / 09/02/2010

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR JOHN CHARLES INWOOD

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BROWN

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/08/0124 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/0115 August 2001 COMPANY NAME CHANGED
ABBEYGATE HELICAL LIMITED
CERTIFICATE ISSUED ON 15/08/01

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM:
198 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE MK9 1LL

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

07/06/017 June 2001 COMPANY NAME CHANGED
FENSHELF 180 LTD
CERTIFICATE ISSUED ON 07/06/01

View Document

29/05/0129 May 2001 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