Advanced company searchLink opens in new window

HYDRASTORE LIMITED

Company number 02427103

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)
06 Sep 1995 288 New director appointed
17 Jul 1995 88(2)R Ad 30/06/95--------- £ si 3000@1=3000 £ ic 65000/68000
27 Jun 1995 AA Accounts for a small company made up to 31 December 1994
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
26 Sep 1994 363s Return made up to 31/08/94; full list of members
24 Aug 1994 88(2)R Ad 18/08/94--------- £ si 5000@1=5000 £ ic 25000/30000
02 Jun 1994 AA Accounts for a small company made up to 31 December 1993
29 Sep 1993 AA Accounts for a small company made up to 31 December 1992
09 Sep 1993 363s Return made up to 31/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 May 1993 MEM/ARTS Memorandum and Articles of Association
01 Apr 1993 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Apr 1993 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Apr 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Apr 1993 88(2)R Ad 17/12/92--------- £ si 10000@1=10000 £ ic 50000/60000
01 Apr 1993 123 £ nc 100000/130000 17/12/92
01 Apr 1993 RESOLUTIONS Resolutions
  • RES ‐
25 Mar 1993 403a Declaration of satisfaction of mortgage/charge
03 Feb 1993 287 Registered office changed on 03/02/93 from: 70 north street west butterwick nr scunthorpe s humberside DN17 3JW
16 Dec 1992 88(2)R Ad 04/12/92--------- £ si 25000@1=25000 £ ic 25000/50000
16 Dec 1992 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Dec 1992 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Dec 1992 123 £ nc 25000/100000 04/12/92
16 Dec 1992 RESOLUTIONS Resolutions
  • RES ‐
02 Dec 1992 288 Secretary resigned