HELICAL (SOUTHAMPTON) LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JACK PITMAN

View Document

02/12/142 December 2014 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

22/05/1422 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

06/06/136 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/04/109 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 28/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHARLES EADES WALKER / 05/02/2010

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED CHANCERYGATE (SOUTHAMPTON) LIMITED
CERTIFICATE ISSUED ON 10/03/10

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BROWN

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STRUAN PITMAN / 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

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHARLES EADES WALKER / 17/12/2009

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED DUNCAN CHARLES EADES WALKER

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR GARY MCCAUSLAND

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JENKINS

View Document

30/01/0930 January 2009 NC INC ALREADY ADJUSTED 22/01/09

View Document

30/01/0930 January 2009 GBP NC 100/883946
22/01/2009

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/0823 December 2008 ARTICLES OF ASSOCIATION

View Document

23/12/0823 December 2008 FACILITY AGREEMENT AND SECURITY AGREEMENT 18/12/2008

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 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