London
W1S 1HQ
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 21 November 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 21 November 2017) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Secretary Name | Miss Lisa Margaret Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 18 Terrapin Road Tooting London SW17 8QN |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Michael William Butcher |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 19 Rigault Road London SW6 4JJ |
Secretary Name | Lee-Ann Rolfe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2001(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Flat 2 307 Upper Richmond Road Putney London SW15 6SS |
Secretary Name | Sima Gondhia |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Website | helical.co.uk |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Helical (East Kilbride) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 August 2008 | Delivered on: 29 August 2008 Satisfied on: 21 February 2012 Persons entitled: Eurohypo Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 61 southwark street and 15, 17 and 19 great guildford street london t/no SGL4083 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
23 June 2004 | Delivered on: 7 July 2004 Satisfied on: 21 February 2012 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of all that f/h property k/a 61 southwark street and 15, 17 and 19 great guildford street - SGL4083. See the mortgage charge document for full details. Fully Satisfied |
23 June 2004 | Delivered on: 7 July 2004 Satisfied on: 21 February 2012 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a 61 southwark street and 15, 17 and 19 great guildford street - SGL4083 - including all all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. See the mortgage charge document for full details. Fully Satisfied |
20 December 1999 | Delivered on: 24 December 1999 Satisfied on: 26 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from helical bar PLC to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £8,250,000. Particulars: F/H property k/a 61 southwwark street and 15,17 and 19 great guildford street london SE1 t/n SGL4083. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 January 1998 | Delivered on: 15 January 1998 Satisfied on: 30 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or helical bar PLC to the chargee on any account whatsoever. Particulars: Property k/a 61 southwark street london borough of southwark t/n sgl 4083. Fully Satisfied |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Application to strike the company off the register (3 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
15 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
29 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
29 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Register inspection address has been changed from 11-15 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ (1 page) |
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Register inspection address has been changed from 11-15 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ (1 page) |
28 August 2014 | Registered office address changed from 5 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 5 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
31 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
31 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
14 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
10 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
10 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Secretary's details changed for Helical Registrars Limited on 3 October 2010 (1 page) |
5 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Secretary's details changed for Helical Registrars Limited on 3 October 2010 (1 page) |
5 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Secretary's details changed for Helical Registrars Limited on 3 October 2010 (1 page) |
13 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
20 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
20 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
20 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Director's details changed for Mr Jack Struan Pitman on 3 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Eric Slade on 3 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Gerald Anthony Kaye on 3 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Helical Registrars Limited on 3 October 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Mr Jack Struan Pitman on 3 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Eric Slade on 3 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Gerald Anthony Kaye on 3 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Helical Registrars Limited on 3 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Jack Struan Pitman on 3 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Eric Slade on 3 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Gerald Anthony Kaye on 3 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Helical Registrars Limited on 3 October 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
1 September 2009 | Director appointed jack struan pitman (4 pages) |
1 September 2009 | Director appointed jack struan pitman (4 pages) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
4 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
12 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
26 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
3 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
23 September 2005 | Return made up to 03/10/05; full list of members (8 pages) |
23 September 2005 | Return made up to 03/10/05; full list of members (8 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
13 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
23 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
23 October 2002 | Director's particulars changed (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
9 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
26 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
26 October 2001 | Director's particulars changed (1 page) |
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 August 2001 | New director appointed (4 pages) |
1 August 2001 | New director appointed (4 pages) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
1 November 2000 | Return made up to 03/10/00; full list of members
|
1 November 2000 | Return made up to 03/10/00; full list of members
|
30 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Return made up to 03/10/99; change of members (9 pages) |
26 October 1999 | Return made up to 03/10/99; change of members (9 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
21 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 September 1998 | Return made up to 03/10/98; full list of members (8 pages) |
29 September 1998 | Return made up to 03/10/98; full list of members (8 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
6 March 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
6 March 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: 8 welbeck way london greater london W1M 8NB (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: 8 welbeck way london greater london W1M 8NB (1 page) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New director appointed (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
30 December 1997 | Secretary resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Registered office changed on 30/12/97 from: 21 southampton row london WC1B 5HS (1 page) |
30 December 1997 | Secretary resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Registered office changed on 30/12/97 from: 21 southampton row london WC1B 5HS (1 page) |
29 December 1997 | Company name changed mislex (176) LIMITED\certificate issued on 30/12/97 (2 pages) |
29 December 1997 | Company name changed mislex (176) LIMITED\certificate issued on 30/12/97 (2 pages) |
3 October 1997 | Incorporation (19 pages) |
3 October 1997 | Incorporation (19 pages) |