GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, April 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Pricewaterhouse Coopers Llp 7 More London Riverside London SE1 2RT United Kingdom on 2015/06/02 to 15 Sloane Square London SW1W 8ER
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Hanover Square London W1S 1HQ on 2015/04/13 to Pricewaterhouse Coopers Llp 7 More London Riverside London SE1 2RT
filed on: 13th, April 2015
|
address |
Free Download
(1 page)
|
CH03 |
On 2015/04/10 secretary's details were changed
filed on: 13th, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 2015/03/16, company appointed a new person to the position of a secretary
filed on: 10th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/16
filed on: 10th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/16
filed on: 10th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/16
filed on: 10th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/16
filed on: 10th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/16
filed on: 10th, April 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/03/16
filed on: 10th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/16.
filed on: 10th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/16.
filed on: 10th, April 2015
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 1st, April 2015
|
auditors |
Free Download
(1 page)
|
CERTNM |
Company name changed helical (corby) management LIMITEDcertificate issued on 24/03/15
filed on: 24th, March 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/25
filed on: 27th, October 2014
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2014/08/26
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 23rd, September 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 11-15 Farm Street London W1J 5RS on 2014/08/28 to 5 Hanover Square London W1S 1HQ
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, December 2013
|
resolution |
Free Download
(50 pages)
|
CH01 |
On 2013/10/22 director's details were changed
filed on: 28th, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/10/25 director's details were changed
filed on: 28th, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/10/25 director's details were changed
filed on: 28th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/25
filed on: 28th, October 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013/10/25 director's details were changed
filed on: 28th, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/10/25 director's details were changed
filed on: 28th, October 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
346.00 GBP is the capital in company's statement on 2013/06/19
filed on: 3rd, July 2013
|
capital |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, May 2013
|
incorporation |
Free Download
(50 pages)
|
AP01 |
New director appointment on 2013/05/13.
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/13.
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/13.
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/05/13
filed on: 13th, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/13.
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/13.
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2013/05/10, company appointed a new person to the position of a secretary
filed on: 10th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/10
filed on: 10th, May 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/05/10
filed on: 10th, May 2013
|
officers |
Free Download
(1 page)
|
SH01 |
345.00 GBP is the capital in company's statement on 2013/05/10
filed on: 10th, May 2013
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/05/10 from One London Wall London EC2Y 5AB
filed on: 10th, May 2013
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2013/10/31
filed on: 10th, May 2013
|
accounts |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 9th, May 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mm&s (5738) LIMITEDcertificate issued on 09/05/13
filed on: 9th, May 2013
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/04/05
filed on: 5th, April 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, October 2012
|
incorporation |
Free Download
(44 pages)
|