- Company Overview for HY-PRO INTERNATIONAL LIMITED (02724532)
- Filing history for HY-PRO INTERNATIONAL LIMITED (02724532)
- People for HY-PRO INTERNATIONAL LIMITED (02724532)
- Charges for HY-PRO INTERNATIONAL LIMITED (02724532)
- More for HY-PRO INTERNATIONAL LIMITED (02724532)
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) |
---|---|---|---|
01 Aug 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
30 Apr 2013 | AP01 | Appointment of Mr Nigel William Wray as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Arun Soni as a director | |
10 Apr 2013 | AP01 | Appointment of Finance Director Muthukrishna Ravindra Rajah as a director | |
09 Aug 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
20 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
29 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
21 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
15 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Atul Shah on 19 June 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Mr Arun Soni on 19 June 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Commercial Director Simon Pickavance on 19 June 2010 | |
15 Jul 2010 | CH03 | Secretary's details changed for Virginia Dale on 19 June 2010 | |
30 Sep 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
13 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
05 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
02 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
27 Jun 2008 | 363a | Return made up to 19/06/08; full list of members |