M6 HYDRAULICS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Liquidators' statement of receipts and payments to 2025-02-08

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-02-08

View Document

02/11/232 November 2023 Termination of appointment of James Michael Fleming as a director on 2023-10-18

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-02-08

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Appointment of a voluntary liquidator

View Document

17/02/2217 February 2022 Statement of affairs

View Document

17/02/2217 February 2022 Resolutions

View Document

11/02/2211 February 2022 Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-02-11

View Document

13/01/2213 January 2022 Satisfaction of charge 080302000002 in full

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080302000002

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080302000001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

16/01/1916 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

07/08/177 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 14 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED UNITED KINGDOM

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY PAUL STUBBS

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STUBBS

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE STUBBS

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080302000001

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/04/1319 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PAUL DANIEL STUBBS / 13/04/2012

View Document

21/06/1221 June 2012 SECOND FILING FOR FORM SH01

View Document

21/05/1221 May 2012 13/04/12 STATEMENT OF CAPITAL GBP 99

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR TERENCE PAUL DANIEL STUBBS

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MR PAUL NICHOLAS STUBBS

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR JAMES MICHAEL FLEMING

View Document

18/05/1218 May 2012 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR PAUL NICHOLAS STUBBS

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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