FORTY MINUTES MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/126 August 2012 APPLICATION FOR STRIKING-OFF

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

23/07/1023 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON PARK SECRETARIAL SERVICES LTD / 08/05/2010

View Document

23/07/1023 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART KATZ

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR HENRY EDMUND BURKE MAYHEW

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED STEWART ALAN KATZ

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR HENRY MAYHEW

View Document

28/07/0928 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 COMPANY NAME CHANGED HELIX PROMOTIONS LIMITED
CERTIFICATE ISSUED ON 25/07/09

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM
1ST FLOOR
135 NOTTING HILL GATE
LONDON
W11 3LB
UNITED KINGDOM

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED HENRY MAYHEW

View Document

22/07/0922 July 2009 SECRETARY APPOINTED KENSINGTON PARK SECRETARIAL SERVICES LTD

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR EMMA COSTANTINO

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED EMMA COSTANTINO

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED

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