- Company Overview for P C HYDRAULICS (NORTHERN) LIMITED (03120992)
- Filing history for P C HYDRAULICS (NORTHERN) LIMITED (03120992)
- People for P C HYDRAULICS (NORTHERN) LIMITED (03120992)
- Charges for P C HYDRAULICS (NORTHERN) LIMITED (03120992)
- Insolvency for P C HYDRAULICS (NORTHERN) LIMITED (03120992)
- More for P C HYDRAULICS (NORTHERN) LIMITED (03120992)
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) |
---|---|---|---|
16 Jan 1996 | 88(2) | Ad 22/12/95--------- £ si 98@1=98 £ ic 2/100 | |
16 Jan 1996 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
16 Jan 1996 | 288 | Director resigned;new director appointed | |
16 Jan 1996 | 287 | Registered office changed on 16/01/96 from: fountain precinct balm green sheffield S1 1RZ. | |
16 Jan 1996 | 224 | Accounting reference date notified as 31/12 | |
10 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
09 Jan 1996 | CERTNM | Company name changed broomco (1005) LIMITED\certificate issued on 10/01/96 | |
09 Jan 1996 | 123 | £ nc 1000/100000 02/01/96 | |
01 Nov 1995 | NEWINC | Incorporation |