Helix Industrial Roofing Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 9, 2011)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HELIX ROOFING (SINGLE PLY) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03480834 |
Record last updated |
Wednesday, September 17, 2014 6:14:08 PM UTC |
Official Address |
340 Deansgate City Centre
There are 1,513 companies registered at this street
|
Locality |
City Centre |
Region |
Manchester, England |
Postal Code |
M34LY
|
Sector |
Roofing activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 3, 2014 |
Administrator's progress report
|  |
Registry |
Jan 10, 2014 |
Administrator's progress report 3480...
|  |
Registry |
Jan 10, 2014 |
Administrator's progress report
|  |
Registry |
Jan 6, 2014 |
Notice of extension of period of administration
|  |
Registry |
Jul 25, 2013 |
Notice of extension of period of administration 3480...
|  |
Registry |
Feb 28, 2013 |
Administrator's progress report
|  |
Registry |
Feb 8, 2013 |
Notice to registrar of companies of supervisor's progress report
|  |
Registry |
Feb 8, 2013 |
Notice to registrar of companies of completion or termination of voluntary arrangement
|  |
Registry |
Oct 16, 2012 |
Notice of result of meeting of creditors
|  |
Registry |
Sep 21, 2012 |
Statement of administrator's proposals
|  |
Registry |
Aug 9, 2012 |
Change of registered office address
|  |
Registry |
Aug 7, 2012 |
Notice of administrators appointment
|  |
Registry |
May 10, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 10, 2012 |
Statement of satisfaction in full or in part of mortgage or charge 3480...
|  |
Registry |
May 10, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jan 20, 2012 |
Annual return
|  |
Registry |
Dec 23, 2011 |
Notice to registrar of companies of voluntary arrangement taking effect
|  |
Registry |
Oct 26, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Oct 26, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 3480...
|  |
Registry |
Oct 3, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Financials |
May 9, 2011 |
Annual accounts
|  |
Registry |
Jan 5, 2011 |
Annual return
|  |
Financials |
May 25, 2010 |
Annual accounts
|  |
Registry |
Jan 25, 2010 |
Annual return
|  |
Registry |
Jan 25, 2010 |
Change of particulars for director
|  |
Registry |
Jan 25, 2010 |
Change of particulars for director 3480...
|  |
Registry |
Oct 27, 2009 |
Change of particulars for director
|  |
Registry |
Oct 27, 2009 |
Change of particulars for secretary
|  |
Financials |
Jun 11, 2009 |
Annual accounts
|  |
Registry |
Feb 13, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Feb 13, 2009 |
Resignation of a director
|  |
Registry |
Jan 6, 2009 |
Annual return
|  |
Registry |
Aug 28, 2008 |
Particulars of a mortgage or charge
|  |
Financials |
Jun 27, 2008 |
Annual accounts
|  |
Registry |
Dec 18, 2007 |
Annual return
|  |
Registry |
Dec 18, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Sep 21, 2007 |
Annual accounts
|  |
Registry |
Jul 25, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 25, 2007 |
Particulars of a mortgage or charge 3480...
|  |
Registry |
Dec 15, 2006 |
Annual return
|  |
Financials |
Jul 21, 2006 |
Annual accounts
|  |
Registry |
Jul 3, 2006 |
Company name change
|  |
Registry |
Jul 3, 2006 |
Change of name certificate
|  |
Registry |
Jan 31, 2006 |
Annual return
|  |
Registry |
Sep 1, 2005 |
Varying share rights and names
|  |
Registry |
Sep 1, 2005 |
Alteration to memorandum and articles
|  |
Financials |
Sep 1, 2005 |
Annual accounts
|  |
Registry |
Apr 6, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 22, 2004 |
Annual return
|  |
Financials |
Oct 21, 2004 |
Annual accounts
|  |
Registry |
Feb 23, 2004 |
Annual return
|  |
Registry |
Jan 6, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 6, 2004 |
Particulars of a mortgage or charge 3480...
|  |
Financials |
Oct 24, 2003 |
Annual accounts
|  |
Registry |
Sep 3, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 19, 2003 |
Annual return
|  |
Financials |
Oct 27, 2002 |
Annual accounts
|  |
Registry |
Jul 30, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 22, 2002 |
Annual return
|  |
Financials |
Jul 30, 2001 |
Annual accounts
|  |
Registry |
Feb 22, 2001 |
Appointment of a director
|  |
Registry |
Jan 30, 2001 |
Annual return
|  |
Registry |
Jan 1, 2001 |
Appointment of a man as Director and Company Director
|  |
Financials |
Oct 17, 2000 |
Annual accounts
|  |
Financials |
Oct 15, 1999 |
Annual accounts 3480...
|  |
Registry |
Apr 21, 1999 |
Annual return
|  |
Registry |
Jan 6, 1998 |
Appointment of a director
|  |
Registry |
Jan 6, 1998 |
Resignation of a director
|  |
Registry |
Jan 6, 1998 |
Appointment of a director
|  |
Registry |
Jan 6, 1998 |
Resignation of a secretary
|  |
Registry |
Dec 15, 1997 |
Four appointments: 2 men and 2 companies
|  |