HELLE ENGINEERING LIMITED

Company Documents

DateDescription
09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/12/143 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/12/1220 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
66 QUEEN'S ROAD
ABERDEEN
AB15 4YE

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

19/11/1219 November 2012 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BINNIE

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/12/1122 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/12/1014 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED KEVIN BINNIE

View Document

04/05/104 May 2010 DIRECTOR APPOINTED PETER JOHN STUART

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY ALAN CORMACK

View Document

26/04/1026 April 2010 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM
C/O NAUTRONIX PLC, HOWEMOSS
AVENUE, KIRKHILL INDUSTRIAL
ESTATE, DYCE, ABERDEEN
AB21 0GP

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 08/04/2010

View Document

09/04/109 April 2010 COMPANY NAME CHANGED NIXAS LIMITED
CERTIFICATE ISSUED ON 09/04/10

View Document

07/04/107 April 2010 CHANGE OF NAME 01/04/2010

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER PIRIE PATTERSON / 27/11/2009

View Document

07/12/097 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/03/0328 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0222 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00

View Document

08/06/998 June 1999 COMPANY NAME CHANGED
TODLACHIE LIMITED
CERTIFICATE ISSUED ON 09/06/99

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM:
INVESTMENT HOUSE 6 UNION ROW
ABERDEEN
AB21 7DQ

View Document

07/12/987 December 1998 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