THE HELIX CONSORTIUM LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

18/04/1218 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 21B NORTHBOURNE ROAD CLAPHAM GREAT LONDON SW4 7DT

View Document

24/02/1124 February 2011 SAIL ADDRESS CHANGED FROM: 21B NORTHBOURNE RD CLAPHAM LONDON SW4 7DT UNITED KINGDOM

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / RADKA NAROZNA / 11/05/2010

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN SIDDELLS / 16/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RADKA NAROZNA / 16/02/2010

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: GISTERED OFFICE CHANGED ON 30/07/2009 FROM UNIT 9 48 CORBEN MEWS CLYSTON STREET LAMBETH SW8 4TX UNITED KINGDOM

View Document

21/01/0921 January 2009 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