- Company Overview for EURO HYDRAULICS MOBILE LIMITED (03597700)
- Filing history for EURO HYDRAULICS MOBILE LIMITED (03597700)
- People for EURO HYDRAULICS MOBILE LIMITED (03597700)
- Charges for EURO HYDRAULICS MOBILE LIMITED (03597700)
- More for EURO HYDRAULICS MOBILE LIMITED (03597700)
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) |
---|---|---|---|
31 May 2001 | AA | Full accounts made up to 30 September 2000 | |
20 Sep 2000 | 363s | Return made up to 14/07/00; full list of members | |
24 Mar 2000 | AA | Full accounts made up to 30 September 1999 | |
25 Aug 1999 | 363s | Return made up to 14/07/99; full list of members | |
11 Mar 1999 | 395 | Particulars of mortgage/charge | |
18 Feb 1999 | MEM/ARTS |
Memorandum and Articles 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 DocumentMemorandum and Articles of Association |
11 Feb 1999 | CERTNM | Company name changed C.S. greedy mobile hose services LIMITED\certificate issued on 12/02/99 | |
03 Dec 1998 | 288b | Secretary resigned | |
03 Dec 1998 | 288b | Director resigned | |
15 Sep 1998 | 225 |
Accounting reference date extended from 31/07/99 to 30/09/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date extended from 31/07/99 to 30/09/99 |
03 Sep 1998 | 287 | Registered office changed on 03/09/98 from: 16 churchill way cardiff CF1 4DX | |
03 Sep 1998 | 288a | New secretary appointed | |
03 Sep 1998 | 288a | New director appointed | |
14 Jul 1998 | NEWINC | Incorporation |