- Company Overview for HELI-ONE HOLDINGS (UK) LIMITED (06679406)
- Filing history for HELI-ONE HOLDINGS (UK) LIMITED (06679406)
- People for HELI-ONE HOLDINGS (UK) LIMITED (06679406)
- Charges for HELI-ONE HOLDINGS (UK) LIMITED (06679406)
- More for HELI-ONE HOLDINGS (UK) LIMITED (06679406)
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) |
---|---|---|---|
13 Apr 2010 | AP01 | Appointment of David Andrew Stewart as a director | |
25 Nov 2009 | AA01 | Previous accounting period shortened from 31 August 2009 to 30 April 2009 | |
07 Nov 2009 | AP03 | Appointment of Alexia Jena Henriksen as a secretary | |
07 Nov 2009 | TM02 | Termination of appointment of Martin Lockyer as a secretary | |
11 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
03 Nov 2008 | 288b | Appointment terminated director and secretary trusec LIMITED | |
29 Oct 2008 | 288b | Appointment terminate, director and secretary keith mullett logged form | |
29 Oct 2008 | 288a | Director appointed david rae | |
29 Oct 2008 | 288a | Secretary appointed martin lockyer | |
03 Oct 2008 | SA | Statement of affairs | |
03 Oct 2008 | 88(2) | Ad 17/09/08\gbp si 81485752@1=81485752\gbp ic 1/81485753\ | |
02 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2008 | 123 | Gbp nc 100/90000000\17/09/08 | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from 2 lambs passage london EC1Y 8BB | |
01 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Sep 2008 | 288b | Appointment terminated director stefan kecman | |
01 Sep 2008 | 288a | Secretary appointed keith mullett | |
01 Sep 2008 | 288a | Director appointed keith mullett | |
01 Sep 2008 | 288a | Director appointed michael doyle | |
26 Aug 2008 | 288b | Appointment terminated director nicole monir | |
26 Aug 2008 | 288a | Director appointed stefan kecman | |
21 Aug 2008 | NEWINC | Incorporation |