HELCAT LTD

05576945
BANK HOUSE SOUTHWICK SQUARE SOUTHWICK WEST SUSSEX BN42 4FN BN42 4FN

Documents

Documents
Date Category Description Pages
24 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
02 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
22 May 2014 accounts Annual Accounts 3 Buy now
11 Dec 2013 officers Termination of appointment of director (Paul John Hatcher) 1 Buy now
11 Dec 2013 officers Termination of appointment of secretary (Paul John Hatcher) 1 Buy now
25 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2013 annual-return Annual Return 5 Buy now
20 Jun 2013 accounts Annual Accounts 3 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
12 Jun 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
31 May 2012 resolution Resolution 1 Buy now
30 May 2012 accounts Annual Accounts 4 Buy now
20 Jan 2012 officers Appointment of director (Mr Denis Sean Murphy) 2 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 officers Change of particulars for director (Mr Paul John Hatcher) 2 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
11 Oct 2010 officers Change of particulars for director (Mr Paul John Hatcher) 2 Buy now
11 Oct 2010 officers Change of particulars for secretary (Paul John Hatcher) 1 Buy now
11 Jan 2010 resolution Resolution 1 Buy now
11 Jan 2010 capital Notice of name or other designation of class of shares 2 Buy now
08 Jan 2010 accounts Annual Accounts 6 Buy now
09 Oct 2009 annual-return Annual Return 4 Buy now
12 Jun 2009 officers Appointment terminated director david medwin 1 Buy now
09 Mar 2009 accounts Annual Accounts 6 Buy now
08 Oct 2008 annual-return Return made up to 28/09/08; full list of members 4 Buy now
25 Mar 2008 accounts Annual Accounts 6 Buy now
20 Mar 2008 officers Appointment terminated director glenda randell 1 Buy now
17 Oct 2007 annual-return Return made up to 28/09/07; full list of members 3 Buy now
02 Jul 2007 accounts Annual Accounts 6 Buy now
21 May 2007 address Registered office changed on 21/05/07 from: 27 buckingham road shoreham-by-sea west sussex BN43 5UA 1 Buy now
07 Feb 2007 annual-return Return made up to 28/09/06; full list of members 3 Buy now
01 Feb 2007 officers New secretary appointed 1 Buy now
01 Feb 2007 officers Secretary resigned 1 Buy now
20 Nov 2006 address Registered office changed on 20/11/06 from: 22 burlington gardens portslade brighton BN41 2DS 1 Buy now
20 Nov 2006 officers New director appointed 1 Buy now
20 Nov 2006 officers New director appointed 1 Buy now
26 Oct 2005 capital Ad 17/10/05--------- £ si 1@1=1 £ ic 2/3 2 Buy now
26 Oct 2005 officers New secretary appointed 2 Buy now
26 Oct 2005 officers New director appointed 2 Buy now
13 Oct 2005 officers Secretary resigned 1 Buy now
13 Oct 2005 officers Director resigned 1 Buy now
13 Oct 2005 address Registered office changed on 13/10/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
28 Sep 2005 incorporation Incorporation Company 13 Buy now