Advanced company searchLink opens in new window

HYDRIL PCB LIMITED

Company number 01418491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Dir removed dir sec app 04/03/05
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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