HYDRO-TECH GB LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER BRODIE / 01/01/2016

View Document

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

28/02/1528 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY PAMELA FOX

View Document

03/03/143 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/05/131 May 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/10/1220 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/04/1210 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/04/114 April 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/04/1012 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER BRODIE / 01/10/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BRODIE

View Document

28/04/0828 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/09/067 September 2006 COMPANY NAME CHANGED RRECK RENTAL LIMITED CERTIFICATE ISSUED ON 07/09/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 72 NEW CAVENDISH STREET LONDON W1M 8AU

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 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