HYDRO PROJECT SOLUTIONS LTD.

Company Documents

DateDescription
06/09/136 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1317 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/131 May 2013 APPLICATION FOR STRIKING-OFF

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY SAMANTHA GALLACHER

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

18/04/1218 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GALLACHER / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 10 LOVE DRIVE, MEADOW RISE BELLSHILL NORTH LANARKSHIRE ML4 1BY

View Document

22/07/0922 July 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 10 10 LOVE DRIVE MEADOW RISE BELLSHILL NORTH LANARKSHIRE ML4 1BY

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 10 LOVE DRIVE MEADOW RISE BELLSHILL LANARKSHIRE ML4 1BY

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 10 CONSUL WAY MOTHERWELL LANARKSHIRE ML1 3GD

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 17-19 MOTHERWELL ROAD CARFIN, MOTHERWELL LANARKSHIRE ML1 4EB

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

09/04/049 April 2004 REGISTERED OFFICE CHANGED ON 09/04/04 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

09/04/049 April 2004 DIRECTOR RESIGNED

View Document

09/04/049 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/045 April 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