HYDRAPOWER DYNAMICS (WARWICK) LIMITED

Company Documents

DateDescription
23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY WILLIAMS

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAMS / 21/09/2010

View Document

23/06/1023 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

25/09/0925 September 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

15/10/0815 October 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 AUDITOR'S RESIGNATION

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: G OFFICE CHANGED 08/04/98 37/43 HAMPTON STREET BIRMINGHAM B19 3LS

View Document

04/06/974 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/07/967 July 1996

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/08/9327 August 1993 S386 DIS APP AUDS 02/08/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993

View Document

17/06/9317 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 RE:AGREEMENT 23/06/92

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 � NC 1000/50000 06/09/91

View Document

17/09/9117 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: G OFFICE CHANGED 17/09/91 GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

17/09/9117 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9117 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/09/91

View Document

17/09/9117 September 1991 ADOPT MEM AND ARTS 06/09/91

View Document

31/07/9131 July 1991 COMPANY NAME CHANGED FORAY 298 LIMITED CERTIFICATE ISSUED ON 01/08/91

View Document

04/06/914 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/914 June 1991 Incorporation

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