STATUS HYDRAULICS LIMITED

Company Documents

DateDescription
23/11/2023 November 2020 O/C RESTORATION - PREV IN LIQ COCOMP

View Document

27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/02/0623 February 2006 NOTICE OF COMPLETION OF WINDING UP

View Document

23/02/0623 February 2006 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: C/O BEGBIES TRAYNOR ELLIOT HOUSE 151 DEANSGATE MANCHESTER M3 3BP

View Document

02/08/052 August 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

13/07/0513 July 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

13/07/0513 July 2005 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

18/03/0518 March 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/09/0410 September 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/03/0418 March 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/09/0323 September 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: STATUS HOUSE CAMBRIAN BUSINESS PARK QUEENS LANE MOLD FLINTSHIRE CH7 1XB

View Document

03/04/033 April 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/09/0220 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/03/0228 March 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/12/0114 December 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/11/0119 November 2001 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/09/0118 September 2001 NOTICE OF ADMINISTRATION ORDER

View Document

18/09/0118 September 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

24/05/0124 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/01/99

View Document

29/01/9929 January 1999 £ NC 285714/368202 25/01/99

View Document

29/01/9929 January 1999 ADOPT MEM AND ARTS 25/01/99

View Document

16/07/9816 July 1998 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS; AMEND

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/02/98

View Document

24/03/9824 March 1998 CONVERSION OF SHARES 13/02/98

View Document

24/03/9824 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/98

View Document

24/03/9824 March 1998 NC DEC ALREADY ADJUSTED 13/02/98

View Document

24/03/9824 March 1998 ADOPT MEM AND ARTS 13/02/98

View Document

10/03/9810 March 1998 £ NC 500000/285714 13/02/98

View Document

02/09/972 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/97

View Document

02/09/972 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/08/97

View Document

02/09/972 September 1997 NC INC ALREADY ADJUSTED 20/08/97

View Document

02/09/972 September 1997 £ NC 100000/500000 20/08/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/08/9613 August 1996 ALLOT SHRS 30/07/96

View Document

13/08/9613 August 1996 ALTER MEM AND ARTS 30/07/96

View Document

13/08/9613 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9620 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9518 August 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: NOOK HOUSE HARGRAVE CHESTER CHESHIRE CH3 7RL

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/05/9524 May 1995 SECRETARY RESIGNED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 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