HYDRO GENERATION LTD

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1123 February 2011 APPLICATION FOR STRIKING-OFF

View Document

17/11/1017 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR ANDREW JOHN PEGG

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

01/12/091 December 2009 DIRECTOR APPOINTED ROGER HORN

View Document

04/11/094 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES DAVIS / 01/10/2009

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/08/097 August 2009 SECRETARY RESIGNED ROBERT SUCH

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/11/0819 November 2008 SECRETARY APPOINTED MR ROBERT SUCH

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: PINKWORTHY BARN OAKFORD TIVERTON DEVON EX16 9EU

View Document

19/11/0819 November 2008 SECRETARY RESIGNED PHILIP DAVIS

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED TIMOTHY DYER

View Document

12/11/0812 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/11/0714 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0714 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NC INC ALREADY ADJUSTED 07/08/06

View Document

17/08/0617 August 2006 � NC 429/472 07/08/06

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NC INC ALREADY ADJUSTED 27/10/05

View Document

09/11/059 November 2005 � NC 300/429 27/10/05

View Document

09/11/059 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/059 November 2005 RE:WAIVE RIGHTS 27/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 S-DIV 05/10/05

View Document

13/10/0513 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 S366A DISP HOLDING AGM 20/06/03 S252 DISP LAYING ACC 20/06/03

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02

View Document

28/10/0228 October 2002 � NC 100/300 22/10/02

View Document

28/10/0228 October 2002 NC INC ALREADY ADJUSTED 22/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/10/02

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 COMPANY NAME CHANGED TREEHUGGA SOLAR THERMAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/06/02

View Document

17/10/0117 October 2001 Incorporation

View Document

17/10/0117 October 2001 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