HYDRATEK HOSE & ASSEMBLIES LIMITED

Company Documents

DateDescription
13/08/1513 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1513 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/08/145 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2014

View Document

25/06/1325 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2013

View Document

01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2012:LIQ. CASE NO.1

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM UNIT 14 PENRICE COURT FENDROD BUSINESS PARK ENTERPRISE PARK SWANSEA SA6 8QW

View Document

06/04/116 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/04/116 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/04/116 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009291,00009252

View Document

31/01/1131 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1016 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON GILL / 04/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR MARK NICHOLAS GILL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK EVANS

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 05/01/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 05/01/06; NO CHANGE OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: G OFFICE CHANGED 29/07/04 95 HIGH STREET GORSEINON SWANSEA SA4 4BL

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 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