- Company Overview for HELICAL (STOCKPORT) LIMITED (05812950)
- Filing history for HELICAL (STOCKPORT) LIMITED (05812950)
- People for HELICAL (STOCKPORT) LIMITED (05812950)
- Charges for HELICAL (STOCKPORT) LIMITED (05812950)
- More for HELICAL (STOCKPORT) LIMITED (05812950)
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
|
|
23 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
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 |