- Company Overview for HYDRIL PCB LIMITED (01418491)
- Filing history for HYDRIL PCB LIMITED (01418491)
- People for HYDRIL PCB LIMITED (01418491)
- Charges for HYDRIL PCB LIMITED (01418491)
- More for HYDRIL PCB LIMITED (01418491)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2005 | 288a | New secretary appointed | |
28 Jun 2005 | CERTNM | Company name changed weir flowguard LIMITED\certificate issued on 28/06/05 | |
21 Jun 2005 | 288b | Director resigned | |
21 Jun 2005 | 288b | Director resigned | |
10 Jun 2005 | AUD | Auditor's resignation | |
02 Jun 2005 | 363s | Return made up to 07/05/05; full list of members | |
02 Jun 2005 | AA | Full accounts made up to 31 December 2004 | |
24 May 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
06 May 2005 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2005 | 288a | New director appointed | |
11 Apr 2005 | 288a | New secretary appointed | |
11 Apr 2005 | 288b | Secretary resigned;director resigned | |
23 Dec 2004 | CERTNM | Company name changed weir valves & controls flowguard LIMITED\certificate issued on 23/12/04 | |
21 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2004 | 288b | Director resigned | |
28 May 2004 | 363s | Return made up to 07/05/04; full list of members | |
24 Mar 2004 | AA | Full accounts made up to 26 December 2003 | |
10 Feb 2004 | AA | Full accounts made up to 27 December 2002 | |
06 Jun 2003 | 363s |
Return made up to 07/05/03; full list of members
|
|
17 Sep 2002 | 287 | Registered office changed on 17/09/02 from: britannia works wheathouse road huddersfield westyorkshire HD2 2UR | |
12 Sep 2002 | CERTNM | Company name changed flowguard LIMITED\certificate issued on 12/09/02 | |
11 Sep 2002 | 288b | Director resigned | |
11 Sep 2002 | 288b | Secretary resigned;director resigned | |
05 Sep 2002 | 288a | New director appointed | |
02 Sep 2002 | 288a | New director appointed |