ROWDEN REALISATIONS 3 LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 COMPANY NAME CHANGED HYDREX GROUP LIMITED CERTIFICATE ISSUED ON 06/12/11

View Document

06/12/116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1119 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK D'AMMASSA / 28/08/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES JORDAN / 28/08/2011

View Document

29/09/1129 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

13/10/1013 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR ALAN JAMES JORDAN

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW WOOD

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR CARL MARK D'AMMASSA

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMCOX

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WOOD / 28/08/2008

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 ARTICLES OF ASSOCIATION

View Document

19/09/0719 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0719 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 HYDREX HOUSE, SERBERT WAY PORTISHEAD NORTH SOMERSET BS20 7GD

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/065 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 INTERIM DIVIDEND PAID 21/03/06

View Document

10/04/0610 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0610 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0610 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0610 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: G OFFICE CHANGED 31/08/05 HYDREX HOUSE SERBERT WAY PORTISHEAD NORTH SOMERSET BS20 7GG

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 28/08/03; NO CHANGE OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: G OFFICE CHANGED 18/05/03 HARBOUR ROAD PORTISHEAD BRISTOL BS20 9BL

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 � NC 1154286/1211498 12/03/02

View Document

13/09/0213 September 2002 COMPANY INFORMATION 12/03/02

View Document

13/09/0213 September 2002 NC INC ALREADY ADJUSTED 12/03/02

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 ACQUISITION + VARIOUS 12/03/02

View Document

26/03/0226 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/0226 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0220 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 � IC 628124/570911 12/03/02 � SR [email protected]=57212

View Document

20/03/0220 March 2002 NC INC ALREADY ADJUSTED 12/03/02

View Document

20/03/0220 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0220 March 2002 � NC 582163/1154286 12/03/02

View Document

15/12/0115 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 28/08/00; NO CHANGE OF MEMBERS

View Document

15/05/0115 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ALTER MEM AND ARTS 05/09/97

View Document

15/09/9715 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/09/97

View Document

15/09/9715 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/09/97

View Document

15/09/9715 September 1997 NC INC ALREADY ADJUSTED 05/09/97

View Document

15/09/9715 September 1997 CONVE 05/09/97

View Document

15/09/9715 September 1997 � NC 574750/582163 05/09

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

09/04/979 April 1997 SHARES AGREEMENT OTC

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 ALTER MEM AND ARTS 21/02/97

View Document

14/03/9714 March 1997 NC INC ALREADY ADJUSTED 21/02/97

View Document

14/03/9714 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/02/97

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: G OFFICE CHANGED 14/03/97 FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9714 March 1997 � NC 100/574750 21/02/97

View Document

13/03/9713 March 1997 COMPANY NAME CHANGED FILBUK 416 LIMITED CERTIFICATE ISSUED ON 14/03/97

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9628 August 1996 Incorporation

View Document


More Company Information
Recently Viewed
  • CODEWATER GROUP LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company