HYDRO-DYNAMIX LIMITED

Company Documents

DateDescription
13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM
141 PARROCK STREET
GRAVESEND
KENT
DA12 1EY

View Document

29/06/1629 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016

View Document

12/05/1512 May 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
TYLAND CORNER TYLAND LANE
SANDLING
MAIDSTONE
KENT
ME14 3BH

View Document

01/05/151 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/151 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

01/05/151 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY GARY KAHL

View Document

07/06/147 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TESTER

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL TESTER

View Document

05/02/135 February 2013 SECRETARY APPOINTED MR GARY KAHL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN TESTER / 01/10/2009

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM GREENWICH HOUSE, PEEL STREET MAIDSTONE KENT ME14 2BP

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TESTER / 01/10/2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 48 MAPLE AVENUE MAIDSTONE KENT ME16 0DD

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: G OFFICE CHANGED 31/03/05 1 FORSTAL ROAD AYLESFORD KENT ME20 7AU

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 100 CONVERTED INTO 200 05/04/03

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 S366A DISP HOLDING AGM 28/03/02

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

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

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: G OFFICE CHANGED 04/06/01 C/O LARKINGS CORNWALLIS HOUSE, PUDDING LANE MAIDSTONE KENT ME14 1NH

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: G OFFICE CHANGED 31/10/00 353 MAIDSTONE ROAD GILLINGHAM KENT ME8 0HU

View Document

05/10/005 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: G OFFICE CHANGED 21/06/00 353 MAIDSTONE ROAD GILLINGHAM KENT ME8 0HU

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: G OFFICE CHANGED 21/06/99 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 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