- Company Overview for HYDRO INDUSTRIES LIMITED (07364156)
- Filing history for HYDRO INDUSTRIES LIMITED (07364156)
- People for HYDRO INDUSTRIES LIMITED (07364156)
- Charges for HYDRO INDUSTRIES LIMITED (07364156)
- More for HYDRO INDUSTRIES LIMITED (07364156)
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) |
---|---|---|---|
06 Aug 2014 | TM01 | Termination of appointment of Philip Graeme Morgan as a director on 6 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Janine Morgan as a director on 6 August 2014 | |
26 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
26 Jun 2014 | SH08 | Change of share class name or designation | |
22 Mar 2014 | MR04 | Satisfaction of charge 073641560003 in full | |
24 Jan 2014 | MR01 | Registration of charge 073641560003 | |
23 Dec 2013 | MR01 | Registration of charge 073641560002 | |
21 Dec 2013 | MR04 | Satisfaction of charge 073641560001 in full | |
21 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 September 2012 | |
06 Nov 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AP01 | Appointment of Mr David Francis Pickering as a director | |
26 Oct 2013 | MR01 | Registration of charge 073641560001 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jan 2013 | AP01 | Appointment of Mr Wayne Preece as a director | |
24 Jan 2013 | AP01 | Appointment of Mr Robert Nigel Lovering as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Christopher Lewis as a director | |
21 Nov 2012 | AR01 |
Annual return made up to 2 September 2012 with full list of shareholders
|
|
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Dec 2011 | CERTNM |
Company name changed aggrelek LIMITED\certificate issued on 21/12/11
|