HYDRAPOWER DYNAMICS (STAFFS) LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1331 October 2013 APPLICATION FOR STRIKING-OFF

View Document

28/06/1328 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 SEC 519 AUD RES

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MORRAN / 28/06/2012

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK BROWNE

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN MORRAN

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY WILLIAMS

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAMS / 21/09/2010

View Document

23/06/1023 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

25/09/0925 September 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 AUDITOR'S RESIGNATION

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM:
37-43 HAMPTON STREET
BIRMINGHAM
B19 3LS

View Document

28/05/9728 May 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/11/959 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995

View Document

14/06/9514 June 1995

View Document

14/06/9514 June 1995

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995

View Document

30/05/9530 May 1995

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995

View Document

30/05/9530 May 1995 SECRETARY RESIGNED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 REGISTERED OFFICE CHANGED ON 30/05/95 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX BN3 5QE

View Document

17/05/9517 May 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/05/9517 May 1995 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