- Company Overview for HELIX BINDERS LIMITED (SC325493)
- Filing history for HELIX BINDERS LIMITED (SC325493)
- People for HELIX BINDERS LIMITED (SC325493)
- More for HELIX BINDERS LIMITED (SC325493)
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) |
---|---|---|---|
19 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
25 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Robert Mckernan on 1 October 2009 | |
15 Jun 2010 | CH01 | Director's details changed for Iain Kirkwood on 1 October 2009 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Sep 2009 | 363a | Return made up to 14/06/09; full list of members | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from 2 melville street falkirk FK1 1HZ | |
20 Nov 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
19 Jun 2008 | 363a | Return made up to 14/06/08; full list of members | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: 18 polmont house gardens polmont falkirk FK2 0SH | |
06 Aug 2007 | 288a | New director appointed | |
06 Aug 2007 | 88(2)R | Ad 25/07/07--------- £ si 299@1=299 £ ic 1/300 | |
29 Jun 2007 | 288a | New secretary appointed | |
29 Jun 2007 | 288b | Secretary resigned | |
14 Jun 2007 | NEWINC | Incorporation |