- Company Overview for HYDRA INSURANCE SERVICES LIMITED (01413723)
- Filing history for HYDRA INSURANCE SERVICES LIMITED (01413723)
- People for HYDRA INSURANCE SERVICES LIMITED (01413723)
- Charges for HYDRA INSURANCE SERVICES LIMITED (01413723)
- More for HYDRA INSURANCE SERVICES LIMITED (01413723)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2011 | AR01 |
Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-11-17
|
|
17 Nov 2011 | AP01 | Appointment of Mr Jonathan Benedict Mcirvine as a director on 17 November 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of Charles Alexander Hamilton as a director on 17 November 2011 | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
19 Nov 2010 | TM01 | Termination of appointment of James Beazley as a director | |
25 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
13 Nov 2009 | AD01 | Registered office address changed from C/O Lycetts Insurance Brokers Milburn House, Dean Street Newcastle upon Tyne NE1 1PP England on 13 November 2009 | |
13 Nov 2009 | TM02 | Termination of appointment of James Beazley as a secretary | |
13 Nov 2009 | AP03 | Appointment of Mr Ian William Maddison as a secretary | |
30 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
30 Oct 2009 | AD01 | Registered office address changed from The Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 30 October 2009 | |
30 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
30 Oct 2009 | AD02 | Register inspection address has been changed | |
29 Oct 2009 | CH01 | Director's details changed for Charles Alexander Hamilton on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for James Anthony John Beazley on 29 October 2009 | |
17 Oct 2008 | 363a | Return made up to 02/10/08; no change of members | |
28 May 2008 | AA | Accounts made up to 30 April 2008 | |
30 Jan 2008 | AA | Accounts made up to 30 April 2007 | |
06 Nov 2007 | 363s | Return made up to 02/10/07; no change of members | |
30 Nov 2006 | 225 | Accounting reference date extended from 31/03/07 to 30/04/07 | |
28 Nov 2006 | AA | Accounts made up to 31 March 2006 | |
14 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge |