CONTROLLED HYDRAULICS LTD

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1221 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/122 February 2012 APPLICATION FOR STRIKING-OFF

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM
HEWITT ALLISON BUILDING
CLAYFIELD INDUSTRIAL ESTATE
TICKHILL ROAD, DONCASTER
SOUTH YORKSHIRE
DN4 8QG

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

26/01/1126 January 2011 DISS40 (DISS40(SOAD))

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

25/01/1025 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARY WALKER-ELLIS

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GLYNNE WOOD / 22/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GLYNNE WOOD / 22/01/2010

View Document

31/03/0931 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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