- Company Overview for HYDRO INSTRUMENTS (EUROPE) LIMITED (04181852)
- Filing history for HYDRO INSTRUMENTS (EUROPE) LIMITED (04181852)
- People for HYDRO INSTRUMENTS (EUROPE) LIMITED (04181852)
- Insolvency for HYDRO INSTRUMENTS (EUROPE) LIMITED (04181852)
- More for HYDRO INSTRUMENTS (EUROPE) LIMITED (04181852)
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) |
---|---|---|---|
13 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2013 | |
29 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2013 | |
04 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2012 | |
31 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2012 | |
05 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2011 | |
06 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2011 | |
13 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2010 | |
09 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2010 | |
09 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2009 | |
05 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2009 | |
02 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2008 | |
27 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2008 | |
29 Apr 2008 | LIQ MISC | INSOLVENCY:sec of state's release of liquidator | |
23 Nov 2007 | 4.68 | Liquidators' statement of receipts and payments | |
05 Jun 2007 | 4.68 | Liquidators' statement of receipts and payments | |
23 Nov 2006 | 4.68 | Liquidators' statement of receipts and payments | |
08 Dec 2005 | 287 | Registered office changed on 08/12/05 from: c t associates 2 parish road minster sheppey kent ME12 3NQ | |
01 Dec 2005 | 4.20 | Statement of affairs | |
29 Nov 2005 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2005 | 288c | Director's particulars changed | |
23 Sep 2005 | 288b | Director resigned | |
30 Jun 2005 | AA | Total exemption full accounts made up to 31 August 2004 |