- Company Overview for HELISWIRL PETROCHEMICALS HOLDINGS LIMITED (06549630)
- Filing history for HELISWIRL PETROCHEMICALS HOLDINGS LIMITED (06549630)
- People for HELISWIRL PETROCHEMICALS HOLDINGS LIMITED (06549630)
- More for HELISWIRL PETROCHEMICALS HOLDINGS LIMITED (06549630)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | CH04 | Secretary's details changed for St John's Square Secretaries Limited on 1 July 2013 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
09 Nov 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
02 Nov 2011 | TM01 | Termination of appointment of Robert Bahns as a director | |
02 Nov 2011 | AP01 | Appointment of Andrew Patrick Lake Collins as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Marco Fabbri as a director | |
20 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Jan 2011 | TM01 | Termination of appointment of William Tallis as a director | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
17 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
17 Jun 2010 | 88(2) | Ad 27/05/09\gbp si 8379@0.001=8.379\gbp ic 315.683/324.062\ | |
16 Jun 2010 | TM02 | Termination of appointment of Frances Doherty as a secretary | |
16 Jun 2010 | AP04 | Appointment of St John's Square Secretaries Limited as a secretary | |
17 May 2010 | AD01 | Registered office address changed from 21 Wilson Street London EC2M 2TD on 17 May 2010 | |
15 Jan 2010 | TM01 | Termination of appointment of Philip Birch as a director | |
22 Dec 2009 | TM01 | Termination of appointment of Nicholas Goddard as a director | |
27 Oct 2009 | MISC | Derek barr term 22/09/09 | |
12 Oct 2009 | CH03 | Secretary's details changed for Ms Frances Doherty on 5 October 2009 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |