GLOBAL HYDRO LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/1229 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARDS / 26/10/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ ENGLAND

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE HARROGATE NORTH YORKSHIRE HG1 3HJ

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM HILL

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HILL / 12/02/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR WILLIAM CHARLES HILL

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HILL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: G OFFICE CHANGED 28/11/07 1 EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 102 WEST END AVENUE HARROGATE NORTH YORKSHIRE HG2 9BY

View Document

26/10/0626 October 2006 S366A DISP HOLDING AGM 29/09/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: G OFFICE CHANGED 06/10/06 CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: G OFFICE CHANGED 07/02/05 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 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