- Company Overview for MASTER HYDRAULICS LIMITED (03287447)
- Filing history for MASTER HYDRAULICS LIMITED (03287447)
- People for MASTER HYDRAULICS LIMITED (03287447)
- Charges for MASTER HYDRAULICS LIMITED (03287447)
- Insolvency for MASTER HYDRAULICS LIMITED (03287447)
- More for MASTER HYDRAULICS LIMITED (03287447)
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) |
---|---|---|---|
09 Sep 2015 | BONA | Bona Vacantia disclaimer | |
23 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2015 | LIQ MISC | Insolvency:liquidators final progress report to 29/01/2015 | |
23 Feb 2015 | 4.43 | Notice of final account prior to dissolution | |
30 Sep 2014 | LIQ MISC | Insolvency:progress report end 27/08/2014 | |
24 Feb 2014 | AD01 | Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 24 February 2014 | |
21 Feb 2014 | 4.31 | Appointment of a liquidator | |
11 Dec 2013 | TM02 | Termination of appointment of Karen Sarah Tivers as a secretary on 6 November 2013 | |
26 Sep 2012 | AD01 | Registered office address changed from Unit 39 Rochester Airport Ind Estate, 27-43 Laker Road Rochester Kent ME1 3QX on 26 September 2012 | |
11 Sep 2012 | COCOMP | Order of court to wind up | |
23 Feb 2012 | 1.4 | Notice of completion of voluntary arrangement | |
22 Sep 2011 | CH01 | Director's details changed for Maxwell Frederick Tivers on 6 July 2011 | |
15 Jul 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
20 Dec 2010 | AR01 |
Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2010-12-20
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Jan 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Maxwell Frederick Tivers on 4 December 2009 | |
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2009 | 363a | Return made up to 04/12/08; full list of members | |
02 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
13 Aug 2008 | 288a | Director appointed maxwell frederick douglas tivers | |
13 Aug 2008 | 288b | Appointment terminated director maureen burns | |
11 Dec 2007 | 363a | Return made up to 04/12/07; full list of members | |
11 Dec 2007 | 287 | Registered office changed on 11/12/07 from: 12 prince charles avenue chatham kent ME5 8EX |