Download leads from Nexok and grow your business. Find out more

Helitech Charter Limited

Documents

Total Documents65
Total Pages152

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off
15 October 2013Final Gazette dissolved via voluntary strike-off
20 August 2013Voluntary strike-off action has been suspended
20 August 2013Voluntary strike-off action has been suspended
2 July 2013First Gazette notice for voluntary strike-off
2 July 2013First Gazette notice for voluntary strike-off
8 November 2011Voluntary strike-off action has been suspended
8 November 2011Voluntary strike-off action has been suspended
25 October 2011First Gazette notice for voluntary strike-off
25 October 2011First Gazette notice for voluntary strike-off
11 October 2011Application to strike the company off the register
11 October 2011Application to strike the company off the register
19 September 2011Registered office address changed from 229 Hempstead Road Watford Hertfordshire WD17 3AH on 19 September 2011
19 September 2011Registered office address changed from 229 Hempstead Road Watford Hertfordshire WD17 3AH on 19 September 2011
20 March 2011Previous accounting period shortened from 30 March 2010 to 29 March 2010
20 March 2011Previous accounting period shortened from 30 March 2010 to 29 March 2010
24 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010
24 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010
22 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
22 January 2010Director's details changed for Dorian Walker on 1 November 2009
22 January 2010Director's details changed for Dorian Walker on 1 November 2009
22 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
22 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
22 January 2010Director's details changed for Dorian Walker on 1 November 2009
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 August 2009Total exemption small company accounts made up to 31 March 2009
21 August 2009Total exemption small company accounts made up to 31 March 2009
3 August 2009Return made up to 08/12/08; full list of members
3 August 2009Return made up to 08/12/08; full list of members
16 January 2009Total exemption small company accounts made up to 31 March 2008
16 January 2009Total exemption small company accounts made up to 31 March 2008
22 January 2008Particulars of mortgage/charge
22 January 2008Particulars of mortgage/charge
13 December 2007Return made up to 08/12/07; full list of members
13 December 2007Return made up to 08/12/07; full list of members
27 September 2007Total exemption small company accounts made up to 31 March 2007
27 September 2007Total exemption small company accounts made up to 31 March 2007
23 January 2007Return made up to 08/12/06; full list of members
23 January 2007Return made up to 08/12/06; full list of members
28 July 2006Particulars of mortgage/charge
28 July 2006Particulars of mortgage/charge
15 June 2006Total exemption small company accounts made up to 31 March 2006
15 June 2006Total exemption small company accounts made up to 31 March 2006
28 February 2006Accounting reference date extended from 31/12/05 to 31/03/06
28 February 2006Accounting reference date extended from 31/12/05 to 31/03/06
26 January 2006Return made up to 08/12/05; full list of members
26 January 2006Return made up to 08/12/05; full list of members
5 January 2005Registered office changed on 05/01/05 from: 229 hempstead road watford hertfordshire WD17 3HH
5 January 2005New director appointed
5 January 2005New director appointed
5 January 2005New secretary appointed
5 January 2005New secretary appointed
5 January 2005New director appointed
5 January 2005Registered office changed on 05/01/05 from: 229 hempstead road watford hertfordshire WD17 3HH
5 January 2005New secretary appointed
5 January 2005New secretary appointed
5 January 2005New director appointed
21 December 2004Registered office changed on 21/12/04 from: 12-14 st marys street newport shropshire TF10 7AB
21 December 2004Registered office changed on 21/12/04 from: 12-14 st marys street newport shropshire TF10 7AB
20 December 2004Secretary resigned
20 December 2004Director resigned
20 December 2004Secretary resigned
20 December 2004Director resigned
8 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing