- Company Overview for HYDRO-TECH WATER TREATMENT LTD. (04302242)
- Filing history for HYDRO-TECH WATER TREATMENT LTD. (04302242)
- People for HYDRO-TECH WATER TREATMENT LTD. (04302242)
- Charges for HYDRO-TECH WATER TREATMENT LTD. (04302242)
- More for HYDRO-TECH WATER TREATMENT LTD. (04302242)
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 Dec 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
29 Jul 2004 | AA | Total exemption full accounts made up to 31 October 2003 | |
22 Apr 2004 | 287 | Registered office changed on 22/04/04 from: 77 osborne road farnborough hampshire GU14 6AP | |
23 Feb 2004 | 288a | New director appointed | |
23 Feb 2004 | 288a | New secretary appointed | |
23 Feb 2004 | 288b | Secretary resigned | |
06 Feb 2004 | CERTNM | Company name changed tumark environmental services li mited\certificate issued on 06/02/04 | |
08 Oct 2003 | 363s | Return made up to 10/10/03; full list of members | |
28 Aug 2003 | AA | Total exemption full accounts made up to 31 October 2002 | |
03 Jun 2003 | 225 | Accounting reference date shortened from 31/12/02 to 31/10/02 | |
13 Mar 2003 | 288b | Secretary resigned;director resigned | |
07 Mar 2003 | 225 | Accounting reference date extended from 31/10/02 to 31/12/02 | |
17 Feb 2003 | 287 | Registered office changed on 17/02/03 from: 77 osborne road farnborough hampshire GU14 6AP | |
22 Nov 2002 | 363s | Return made up to 10/10/02; full list of members | |
22 Nov 2002 | 363(288) |
Secretary resigned;director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;director's particulars changed;director resigned |
31 Jul 2002 | 287 | Registered office changed on 31/07/02 from: 117 cumberland road heatherside camberley surrey GU15 1RS | |
31 Jul 2002 | 288a | New secretary appointed | |
15 Nov 2001 | 88(2)R | Ad 10/10/01--------- £ si 99@1=99 £ ic 1/100 | |
14 Nov 2001 | 287 | Registered office changed on 14/11/01 from: 47-49 green lane northwood middlesex HA6 3AE | |
14 Nov 2001 | 288a | New secretary appointed;new director appointed | |
14 Nov 2001 | 288a | New director appointed | |
18 Oct 2001 | 288b | Director resigned | |
18 Oct 2001 | 288b | Secretary resigned | |
10 Oct 2001 | NEWINC | Incorporation |