- Company Overview for VICTORY HYDRAULICS AND ENGINEERING LIMITED (05481363)
- Filing history for VICTORY HYDRAULICS AND ENGINEERING LIMITED (05481363)
- People for VICTORY HYDRAULICS AND ENGINEERING LIMITED (05481363)
- Charges for VICTORY HYDRAULICS AND ENGINEERING LIMITED (05481363)
- Insolvency for VICTORY HYDRAULICS AND ENGINEERING LIMITED (05481363)
- More for VICTORY HYDRAULICS AND ENGINEERING LIMITED (05481363)
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) |
---|---|---|---|
13 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2010 | |
12 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2009 | |
06 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2009 | |
07 May 2008 | 4.20 | Statement of affairs with form 4.19 | |
07 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2008 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from 4C rivergreen industry centre pallion sunderland tyne & wear SR4 6AD | |
20 Oct 2007 | 395 | Particulars of mortgage/charge | |
29 Jun 2007 | 363a | Return made up to 15/06/07; full list of members | |
05 Apr 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
12 Jan 2007 | 287 | Registered office changed on 12/01/07 from: 14 sherwood close glebe village washington tyne & wear NE38 7RG | |
12 Jan 2007 | 363(353) |
Location of register of members address changed
|
|
12 Jan 2007 | 363s | Return made up to 15/06/06; full list of members | |
08 Dec 2006 | 288a | New secretary appointed | |
05 Dec 2006 | 395 | Particulars of mortgage/charge | |
31 Aug 2006 | 287 | Registered office changed on 31/08/06 from: empire engineering services station lane birtley chester le street county durham DH2 1AJ | |
30 Aug 2006 | 395 | Particulars of mortgage/charge | |
03 Jul 2006 | CERTNM | Company name changed empire engineering services limi ted\certificate issued on 03/07/06 | |
11 May 2006 | 288b | Secretary resigned;director resigned | |
11 May 2006 | 288b | Director resigned | |
09 Aug 2005 | 288a | New director appointed | |
09 Aug 2005 | 288a | New director appointed | |
09 Aug 2005 | 288a | New secretary appointed |