- Company Overview for HELICAL (CORBY INVESTMENTS) LIMITED (07776823)
- Filing history for HELICAL (CORBY INVESTMENTS) LIMITED (07776823)
- People for HELICAL (CORBY INVESTMENTS) LIMITED (07776823)
- Charges for HELICAL (CORBY INVESTMENTS) LIMITED (07776823)
- More for HELICAL (CORBY INVESTMENTS) LIMITED (07776823)
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) |
---|---|---|---|
23 Dec 2013 | MR01 | Registration of charge 077768230006 | |
23 Dec 2013 | MR01 | Registration of charge 077768230007 | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | MR01 |
Registration of charge 077768230005
|
|
18 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
27 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed for Mr Duncan Charles Eades Walker on 1 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Michael Eric Slade on 1 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Timothy John Murphy on 1 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr John Charles Inwood on 1 September 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013 | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
15 Oct 2012 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Nov 2011 | AP01 | Appointment of Mr Thomas Philip Palmer Anderson as a director | |
25 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Oct 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
16 Sep 2011 | NEWINC | Incorporation |