HELI-ONE (UK) LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Ms Carolyn Sonia Forsyth on 2025-04-24

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

05/02/255 February 2025 Full accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Director's details changed for Miguel Angel Carrasco on 2024-10-10

View Document

18/07/2418 July 2024 Full accounts made up to 2023-04-30

View Document

19/04/2419 April 2024 Change of details for Chc Holding (Uk) Limited as a person with significant control on 2021-02-05

View Document

18/04/2418 April 2024 Change of details for Chc Holding (Uk) Limited as a person with significant control on 2023-07-01

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

05/05/235 May 2023 Full accounts made up to 2022-04-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

03/10/223 October 2022 Appointment of Miguel Angel Carrasco as a director on 2022-09-19

View Document

03/10/223 October 2022 Termination of appointment of Kate Ann Standring as a director on 2022-09-18

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

26/10/2126 October 2021 Satisfaction of charge SC1366500028 in full

View Document

14/10/2114 October 2021 Registration of charge SC1366500040, created on 2021-10-07

View Document

22/09/2122 September 2021 Registration of charge SC1366500039, created on 2021-09-17

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MS CAROLYN SONIA FORSYTH

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROY MIDDLETON

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN STEWART

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR ROY MIDDLETON

View Document

02/12/192 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

02/12/192 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

02/12/192 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

02/12/192 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

08/02/198 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

24/01/1924 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

24/01/1924 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

24/01/1924 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY HELEN LIGHT

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

09/10/179 October 2017 ARTICLES OF ASSOCIATION

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1366500034

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1366500033

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/05/175 May 2017 ADOPT ARTICLES 24/03/2017

View Document

05/05/175 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1366500032

View Document

11/04/1711 April 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1366500028

View Document

11/04/1711 April 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1366500027

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1366500030

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1366500031

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1366500024

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1366500028

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1366500025

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1366500029

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1366500027

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1366500026

View Document

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GREIG-BONNIER

View Document

07/10/167 October 2016 SECRETARY APPOINTED HELEN LIGHT

View Document

01/03/161 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY AIDAN JOYCE

View Document

02/11/152 November 2015 SECRETARY APPOINTED CHRISTOPHER GREIG-BONNIER

View Document

24/02/1524 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DAS

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED DENNIS MCGILLIVRAY CORBETT

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR LARS LANDSNES

View Document

21/02/1421 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1366500025

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1366500024

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1366500026

View Document

15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY ALEXIA HENRIKSEN

View Document

28/06/1328 June 2013 SECRETARY APPOINTED AIDAN JOYCE

View Document

15/03/1315 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOYLE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED SHAUN STEWART

View Document

26/03/1226 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL CALVERT

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAS / 02/08/2011

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/12/1013 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

08/10/108 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 20

View Document

08/10/108 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 21

View Document

08/10/108 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 19

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAS / 13/08/2010

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/03/1016 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOYLE / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAS / 11/03/2010

View Document

31/10/0931 October 2009 SECRETARY APPOINTED ALEXIA JENA HENRIKSEN

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, SECRETARY DENNIS CORBETT

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH MULLETT

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR JENS KORTE

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

15/12/0815 December 2008 ALTER ARTICLES 03/12/2008

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MICHAEL DOYLE

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR HENDERSON

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 COMPANY NAME CHANGED BRINTEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/01/06

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/055 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

09/10/049 October 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 PARTIC OF MORT/CHARGE *****

View Document

24/02/0424 February 2004 PARTIC OF MORT/CHARGE *****

View Document

24/02/0424 February 2004 PARTIC OF MORT/CHARGE *****

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

30/12/0330 December 2003 PARTIC OF MORT/CHARGE *****

View Document

24/12/0324 December 2003 PARTIC OF MORT/CHARGE *****

View Document

24/12/0324 December 2003 PARTIC OF MORT/CHARGE *****

View Document

24/12/0324 December 2003 PARTIC OF MORT/CHARGE *****

View Document

24/12/0324 December 2003 PARTIC OF MORT/CHARGE *****

View Document

24/12/0324 December 2003 PARTIC OF MORT/CHARGE *****

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: BUCHAN ROAD, ABERDEEN AIRPORT, DYCE, ABERDEEN AB2 0DT

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0011 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0011 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0011 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0011 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/9920 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/9920 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/9913 August 1999 PARTIC OF MORT/CHARGE *****

View Document

13/08/9913 August 1999 DEC MORT/CHARGE *****

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/9920 April 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/9818 February 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/01/98

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 PARTIC OF MORT/CHARGE *****

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 14/02/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9416 May 1994 AUD REPT TO ACCOMPANY 1556A

View Document

05/05/945 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/945 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/945 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/9417 March 1994 DEC MORT/CHARGE *****

View Document

17/03/9417 March 1994 DEC MORT/CHARGE *****

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 COMPANY NAME CHANGED DREAMEXIST LIMITED CERTIFICATE ISSUED ON 26/03/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ALTER MEM AND ARTS 26/01/93

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

09/02/939 February 1993 NC INC ALREADY ADJUSTED 26/01/93

View Document

09/02/939 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: INVESTMENT HOUSE, 6 UNION ROW, ABERDEEN, GRAMPIAN AB9 8DQ

View Document

09/02/939 February 1993 SECTION 95 26/01/93

View Document

29/01/9329 January 1993 PARTIC OF MORT/CHARGE *****

View Document

29/01/9329 January 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 PARTIC OF MORT/CHARGE *****

View Document

25/01/9325 January 1993 SUBDIVIDE SHARES 23/10/92

View Document

18/01/9318 January 1993 S-DIV 23/10/92

View Document

18/01/9318 January 1993 NC INC ALREADY ADJUSTED 28/10/92

View Document

18/01/9318 January 1993 SUBDIVE SHARES 23/10/92

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/05/921 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: 24 GREAT KING STREET, EDINBURGH, EH3 6QN

View Document

14/02/9214 February 1992 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