HULL HYDRAULICS LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 01/10/2009

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED EAST COAST LUBRICANTS LIMITED CERTIFICATE ISSUED ON 17/04/10

View Document

31/03/1031 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PAUL JACKSON

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

13/05/0913 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information