Advanced company searchLink opens in new window

HELICAL (STOCKPORT) LIMITED

Company number 05812950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2009 288b Appointment terminated director paul jenkins
16 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
23 Dec 2008 MEM/ARTS Memorandum and Articles of Association
23 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement and security agreement 18/12/2008
23 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2008 AA Full accounts made up to 31 March 2008
04 Jun 2008 363a Return made up to 10/05/08; full list of members
19 Feb 2008 AA Full accounts made up to 31 March 2007
28 Sep 2007 225 Accounting reference date shortened from 31/05/07 to 31/03/07
07 Sep 2007 288a New director appointed
07 Sep 2007 288b Director resigned
09 Aug 2007 363a Return made up to 10/05/07; full list of members
18 Oct 2006 395 Particulars of mortgage/charge
12 Sep 2006 288b Director resigned
27 Jun 2006 CERTNM Company name changed chancerygate (southampton 2) lim ited\certificate issued on 27/06/06
15 Jun 2006 288a New director appointed
15 Jun 2006 288a New director appointed
15 Jun 2006 288a New secretary appointed
15 Jun 2006 288a New director appointed
15 Jun 2006 288b Secretary resigned
15 Jun 2006 288a New director appointed
15 Jun 2006 288a New director appointed
10 May 2006 NEWINC Incorporation