M. F. HYDRAULICS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

03/04/253 April 2025 Registered office address changed from Nasmyth Business Centre Patricroft Road Eccles Manchester M30 0SN England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-04-03

View Document

02/04/252 April 2025 Director's details changed for Mr Giuseppe Bucci on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Ms Ludovica Camilla Maria Molinari on 2025-03-31

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Appointment of Mr Giuseppe Bucci as a director on 2025-01-10

View Document

23/01/2523 January 2025 Appointment of Ms Ludovica Camilla Maria Molinari as a director on 2025-01-10

View Document

23/01/2523 January 2025 Termination of appointment of Arnaud De Miniac as a director on 2025-01-10

View Document

23/01/2523 January 2025 Termination of appointment of Luca Coccioli as a director on 2025-01-10

View Document

31/07/2431 July 2024 Appointment of Mr Jason Wei Bing Tong as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Mark Wood as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Mark Wood as a director on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Jason Wei Bing Tong as a secretary on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

18/06/2418 June 2024 Satisfaction of charge 4 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 7 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 5 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 6 in full

View Document

11/10/2311 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

05/10/235 October 2023 Termination of appointment of Christopher Phillip Parkes as a director on 2023-09-28

View Document

05/10/235 October 2023 Registered office address changed from 174 Bromyard Road Worcester Worcestershire WR2 5EE to Nasmyth Business Centre Patricroft Road Eccles Manchester M30 0SN on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Luca Coccioli as a director on 2023-09-28

View Document

05/10/235 October 2023 Appointment of Mr Arnaud De Miniac as a director on 2023-09-28

View Document

05/10/235 October 2023 Appointment of Mr Mark Wood as a director on 2023-09-28

View Document

05/10/235 October 2023 Termination of appointment of Maxine Dawn Harrison as a secretary on 2023-09-28

View Document

05/10/235 October 2023 Termination of appointment of Leslie Alan Jenkins as a director on 2023-09-28

View Document

05/10/235 October 2023 Cessation of Central Engineering & Hydraulic Services Limited as a person with significant control on 2023-09-28

View Document

05/10/235 October 2023 Notification of Fluiconnecto Uk Ltd as a person with significant control on 2023-09-28

View Document

05/10/235 October 2023 Appointment of Mr Mark Wood as a secretary on 2023-09-28

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

01/09/231 September 2023 Satisfaction of charge 1 in full

View Document

01/09/231 September 2023 Satisfaction of charge 3 in full

View Document

10/08/2310 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS MAXINE DAWN BARNEY / 01/11/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALAN JENKINS / 21/03/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MARK ANTHONY ARTHUR ALBERT GREENING

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PARKES

View Document

08/09/148 September 2014 SECRETARY APPOINTED MISS MAXINE DAWN BARNEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 DIRECTOR APPOINTED MR STUART ALLEN

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/06/1025 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID RHODES

View Document

16/09/0916 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE FORD

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 21/03/02

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 21/03/02

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: CENTRAL ENG & HYD SERVICES LTD 174 BROMYARD ROAD WORCESTERS WR2 5EE

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: "MARHABA" MENMARSH ROAD WORMINGHALL AYLESBURY BUCKS HP18 9UP

View Document

04/01/014 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/014 January 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/10/00

View Document

09/11/009 November 2000 ADOPT MEM AND ARTS 04/10/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 CONVE 04/10/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/10/967 October 1996 AUDITOR'S RESIGNATION

View Document

07/10/967 October 1996 AUDITOR'S RESIGNATION

View Document

13/09/9613 September 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 S369(4) SHT NOTICE MEET 12/01/92

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 05/10/90; NO CHANGE OF MEMBERS

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 17/12/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

31/12/8231 December 1982 CERTIFICATE OF 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