HYDROPLUS LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/11/093 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/0926 October 2009 APPLICATION FOR STRIKING-OFF

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: CP HOUSE OTTERSPOOL WAY WATFORD HERTS WD25 8JP

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/12/951 December 1995 EXEMPTION FROM APPOINTING AUDITORS 29/11/95

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 Full accounts made up to 1993-12-31

View Document

20/10/9320 October 1993

View Document

20/10/9320 October 1993

View Document

20/10/9320 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 Full accounts made up to 1992-12-31

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992

View Document

22/04/9222 April 1992 Full accounts made up to 1991-12-31

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991

View Document

01/07/911 July 1991

View Document

01/07/911 July 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

05/04/915 April 1991 Full accounts made up to 1990-07-31

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990

View Document

24/05/9024 May 1990 Full accounts made up to 1989-07-31

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

24/10/8924 October 1989

View Document

24/10/8924 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

28/06/8928 June 1989 Full accounts made up to 1988-07-31

View Document

10/03/8910 March 1989

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: PO BOX 24 GUNNELS WOOD ROAD STEVENAGE HERTFORDSHIRE SG1 2BH

View Document

21/02/8921 February 1989 Full accounts made up to 1987-07-31

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

15/07/8815 July 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988

View Document

30/09/8730 September 1987

View Document

30/09/8730 September 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

22/04/8722 April 1987 COMPANY NAME CHANGED HYDROTEK LIMITED CERTIFICATE ISSUED ON 22/04/87

View Document

22/04/8722 April 1987 Certificate of change of name

View Document

01/01/871 January 1987

View Document

24/06/8624 June 1986

View Document

24/06/8624 June 1986

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

24/06/8624 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8618 June 1986

View Document

18/06/8618 June 1986 GAZETTABLE DOCUMENT

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