- 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) |
---|---|---|---|
21 Dec 2011 | CONNOT | Change of name notice | |
24 Oct 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for Mrs Janine Morgan on 1 July 2011 | |
14 Jul 2011 | AD01 | Registered office address changed from , G20 Ashmount Business Park Upper Fforest Way, Swansea, SA6 8QR, United Kingdom on 14 July 2011 | |
13 Jul 2011 | AP01 | Appointment of Mr Christopher Charles Lewis as a director | |
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | SH10 | Particulars of variation of rights attached to shares | |
04 Jul 2011 | SH08 | Change of share class name or designation | |
04 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 27 June 2011
|
|
05 May 2011 | CERTNM |
Company name changed watertec solutions LTD\certificate issued on 05/05/11
|
|
27 Apr 2011 | AP01 | Appointment of Mr Philip Graeme Morgan as a director | |
02 Sep 2010 | NEWINC | Incorporation |