M. F. HYDRAULICS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
11/04/2511 April 2025 | Application to strike the company off the register |
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 |
02/04/252 April 2025 | Director's details changed for Mr Giuseppe Bucci on 2025-03-31 |
02/04/252 April 2025 | Director's details changed for Ms Ludovica Camilla Maria Molinari on 2025-03-31 |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
23/01/2523 January 2025 | Appointment of Mr Giuseppe Bucci as a director on 2025-01-10 |
23/01/2523 January 2025 | Appointment of Ms Ludovica Camilla Maria Molinari as a director on 2025-01-10 |
23/01/2523 January 2025 | Termination of appointment of Arnaud De Miniac as a director on 2025-01-10 |
23/01/2523 January 2025 | Termination of appointment of Luca Coccioli as a director on 2025-01-10 |
31/07/2431 July 2024 | Appointment of Mr Jason Wei Bing Tong as a director on 2024-07-31 |
31/07/2431 July 2024 | Termination of appointment of Mark Wood as a secretary on 2024-07-31 |
31/07/2431 July 2024 | Termination of appointment of Mark Wood as a director on 2024-07-31 |
31/07/2431 July 2024 | Appointment of Mr Jason Wei Bing Tong as a secretary on 2024-07-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
18/06/2418 June 2024 | Satisfaction of charge 4 in full |
24/05/2424 May 2024 | Satisfaction of charge 7 in full |
24/05/2424 May 2024 | Satisfaction of charge 5 in full |
24/05/2424 May 2024 | Satisfaction of charge 6 in full |
11/10/2311 October 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
05/10/235 October 2023 | Termination of appointment of Christopher Phillip Parkes as a director on 2023-09-28 |
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 |
05/10/235 October 2023 | Appointment of Mr Luca Coccioli as a director on 2023-09-28 |
05/10/235 October 2023 | Appointment of Mr Arnaud De Miniac as a director on 2023-09-28 |
05/10/235 October 2023 | Appointment of Mr Mark Wood as a director on 2023-09-28 |
05/10/235 October 2023 | Termination of appointment of Maxine Dawn Harrison as a secretary on 2023-09-28 |
05/10/235 October 2023 | Termination of appointment of Leslie Alan Jenkins as a director on 2023-09-28 |
05/10/235 October 2023 | Cessation of Central Engineering & Hydraulic Services Limited as a person with significant control on 2023-09-28 |
05/10/235 October 2023 | Notification of Fluiconnecto Uk Ltd as a person with significant control on 2023-09-28 |
05/10/235 October 2023 | Appointment of Mr Mark Wood as a secretary on 2023-09-28 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with updates |
01/09/231 September 2023 | Satisfaction of charge 1 in full |
01/09/231 September 2023 | Satisfaction of charge 3 in full |
10/08/2310 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/10/181 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/11/172 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
01/11/171 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS MAXINE DAWN BARNEY / 01/11/2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALAN JENKINS / 21/03/2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
18/04/1618 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/09/1524 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
01/04/151 April 2015 | DIRECTOR APPOINTED MR MARK ANTHONY ARTHUR ALBERT GREENING |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/09/148 September 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PARKES |
08/09/148 September 2014 | SECRETARY APPOINTED MISS MAXINE DAWN BARNEY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | DIRECTOR APPOINTED MR STUART ALLEN |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/09/139 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/09/1218 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/09/118 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/10/1022 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
18/08/1018 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
25/06/1025 June 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/09/0920 September 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID RHODES |
16/09/0916 September 2009 | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | APPOINTMENT TERMINATED DIRECTOR JACQUELINE FORD |
09/09/089 September 2008 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/09/0725 September 2007 | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | DIRECTOR RESIGNED |
31/07/0731 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/01/0711 January 2007 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/10/0613 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | DIRECTOR RESIGNED |
02/04/052 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0422 December 2004 | NC INC ALREADY ADJUSTED 21/03/02 |
22/12/0422 December 2004 | NC INC ALREADY ADJUSTED 21/03/02 |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/09/0420 September 2004 | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
07/05/047 May 2004 | NEW DIRECTOR APPOINTED |
07/05/047 May 2004 | NEW DIRECTOR APPOINTED |
15/01/0415 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
08/10/038 October 2003 | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
25/01/0325 January 2003 | REGISTERED OFFICE CHANGED ON 25/01/03 FROM: CENTRAL ENG & HYD SERVICES LTD 174 BROMYARD ROAD WORCESTERS WR2 5EE |
01/12/021 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
18/09/0218 September 2002 | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS |
04/10/014 October 2001 | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
30/01/0130 January 2001 | REGISTERED OFFICE CHANGED ON 30/01/01 FROM: "MARHABA" MENMARSH ROAD WORMINGHALL AYLESBURY BUCKS HP18 9UP |
04/01/014 January 2001 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
04/01/014 January 2001 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/10/00 |
09/11/009 November 2000 | ADOPT MEM AND ARTS 04/10/00 |
01/11/001 November 2000 | NEW DIRECTOR APPOINTED |
24/10/0024 October 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/10/0024 October 2000 | NEW DIRECTOR APPOINTED |
24/10/0024 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0024 October 2000 | DIRECTOR RESIGNED |
24/10/0024 October 2000 | CONVE 04/10/00 |
24/10/0024 October 2000 | DIRECTOR RESIGNED |
19/10/0019 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
19/10/0019 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0012 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0011 October 2000 | RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS |
01/10/991 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
22/09/9922 September 1999 | RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS |
18/01/9918 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
14/09/9814 September 1998 | RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS |
06/11/976 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
12/09/9712 September 1997 | RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS |
29/10/9629 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
07/10/967 October 1996 | AUDITOR'S RESIGNATION |
07/10/967 October 1996 | AUDITOR'S RESIGNATION |
13/09/9613 September 1996 | RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS |
10/07/9610 July 1996 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/9514 September 1995 | RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS |
08/08/958 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
20/10/9420 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
12/09/9412 September 1994 | RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS |
29/11/9329 November 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
13/09/9313 September 1993 | RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS |
22/12/9222 December 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
25/09/9225 September 1992 | RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS |
05/02/925 February 1992 | S369(4) SHT NOTICE MEET 12/01/92 |
19/01/9219 January 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
13/11/9113 November 1991 | REGISTERED OFFICE CHANGED ON 13/11/91 |
13/11/9113 November 1991 | RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS |
07/02/917 February 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
07/02/917 February 1991 | RETURN MADE UP TO 05/10/90; NO CHANGE OF MEMBERS |
26/04/9026 April 1990 | NEW DIRECTOR APPOINTED |
27/03/9027 March 1990 | RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS |
27/03/9027 March 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
03/02/893 February 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
03/02/893 February 1989 | RETURN MADE UP TO 17/12/88; FULL LIST OF MEMBERS |
18/11/8718 November 1987 | RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS |
18/11/8718 November 1987 | FULL ACCOUNTS MADE UP TO 31/03/87 |
04/02/874 February 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
31/01/8731 January 1987 | RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS |
31/12/8231 December 1982 | CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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