HELIX PROPERTY VENTURES LIMITED

06920167
QUEENS HOUSE 34 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2DE LS1 2DE

Documents

Documents
Date Category Description Pages
30 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
27 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
07 Feb 2012 accounts Annual Accounts 4 Buy now
09 Jun 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 4 Buy now
20 Sep 2010 accounts Annual Accounts 4 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
15 Oct 2009 officers Change of particulars for secretary (Mrs Stephanie Miles) 1 Buy now
15 Oct 2009 officers Change of particulars for director (Mr James Alexander Howarth) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Andrew Brazier) 2 Buy now
07 Jul 2009 accounts Accounting reference date shortened from 30/06/2010 to 31/12/2009 1 Buy now
03 Jul 2009 capital Ad 05/06/09 gbp si 199@1=199 gbp ic 1/200 2 Buy now
17 Jun 2009 officers Director appointed james howarth 1 Buy now
17 Jun 2009 officers Director appointed andrew brazier 1 Buy now
17 Jun 2009 officers Secretary appointed stephanie miles 1 Buy now
17 Jun 2009 officers Appointment Terminated Director jonathon round 1 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ 1 Buy now
11 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2009 incorporation Incorporation Company 13 Buy now