THE HELIX ORGANISATION LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1011 November 2010 APPLICATION FOR STRIKING-OFF

View Document

21/10/1021 October 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE HART / 26/09/2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASON BERKSHIRE RG7 8AP

View Document

21/10/0921 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALLY HART / 17/07/2008

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MARTIN / 15/07/2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/05/992 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/10/9722 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: G OFFICE CHANGED 22/10/97 14 THE STREET ALDERMASTON READING BERKSHIRE RG7 4LN

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: G OFFICE CHANGED 11/04/97 1,CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

03/12/963 December 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995

View Document

05/10/955 October 1995

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: G OFFICE CHANGED 05/10/95 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

26/09/9526 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9526 September 1995 Incorporation

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