HELICAL (INTERCHANGE) LIMITED

Company Documents

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

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
11-15 FARM STREET
LONDON
W1J 5RS

View Document

18/08/1418 August 2014 Annual return made up to 4 August 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

06/08/136 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

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

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

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

View Document

05/08/115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 04/08/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC SLADE / 05/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY KAYE / 05/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 05/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES INWOOD / 05/02/2010

View Document

11/03/1011 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BROWN

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

12/08/0412 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

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

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 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