I WANT TO HELP LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

22/11/1322 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

15/02/1215 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 SECRETARY APPOINTED BRIAN GREIG SMITH

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR GUY BASTABLE

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY GUY BASTABLE

View Document

09/12/119 December 2011 DIRECTOR APPOINTED BRIAN GREIG SMITH

View Document

14/11/1114 November 2011 COMPANY NAME CHANGED ALL41 (EUROPE) LIMITED CERTIFICATE ISSUED ON 14/11/11

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD PELLEGROM

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD PELLEGROM

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED GUY BASTABLE

View Document

16/03/1016 March 2010 SECRETARY APPOINTED GUY BASTABLE

View Document

15/09/0915 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SMITH

View Document

03/07/093 July 2009 DIRECTOR AND SECRETARY APPOINTED EDWARD CORNELIS PELLEGROM

View Document

25/06/0925 June 2009 SECRETARY RESIGNED HELEN SMITH

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: 78 HEADSTONE LANE HARROW MIDDX HA2 6HW

View Document

19/06/0919 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0913 June 2009 COMPANY NAME CHANGED CHASM RESOURCING LTD CERTIFICATE ISSUED ON 17/06/09

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: 5A NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM

View Document

06/08/086 August 2008 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