Advanced company searchLink opens in new window

HYDRAMAN LIMITED

Company number 03178222

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)
12 Dec 2002 287 Registered office changed on 12/12/02 from: 853 plymouth road slough berkshire SL1 4LP
12 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2002 88(2)R Ad 22/11/02--------- £ si 98@1=98 £ ic 2/100
19 Apr 2002 363s Return made up to 26/03/02; full list of members
04 Mar 2002 AA Total exemption small company accounts made up to 30 April 2001
19 Oct 2001 288a New director appointed
24 Apr 2001 363s Return made up to 26/03/01; full list of members
02 Mar 2001 AA Accounts for a small company made up to 30 April 2000
19 Apr 2000 363s Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Mar 2000 395 Particulars of mortgage/charge
30 Nov 1999 AA Accounts for a small company made up to 30 April 1999
11 May 1999 363s Return made up to 26/03/99; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 26/03/99; no change of members
12 Oct 1998 AA Accounts for a small company made up to 30 April 1998
23 Mar 1998 363s Return made up to 26/03/98; no change of members
14 Oct 1997 AA Full accounts made up to 30 April 1997
02 Jul 1997 363s Return made up to 26/03/97; full list of members
12 Dec 1996 224 Accounting reference date notified as 30/04
17 May 1996 287 Registered office changed on 17/05/96 from: c/o final hall LTD castle house willow drive twyford berkshire RG10 9BB
14 May 1996 288 Director resigned
13 May 1996 288 Secretary resigned
13 May 1996 288 New secretary appointed
13 May 1996 288 New director appointed
12 Apr 1996 CERTNM Company name changed speed 5468 LIMITED\certificate issued on 15/04/96
03 Apr 1996 287 Registered office changed on 03/04/96 from: classic house 174/180 old street london EC1V 9BP
26 Mar 1996 NEWINC Incorporation