- Company Overview for HYDRO-DYNAMIC PRODUCTS LIMITED (04335774)
- Filing history for HYDRO-DYNAMIC PRODUCTS LIMITED (04335774)
- People for HYDRO-DYNAMIC PRODUCTS LIMITED (04335774)
- Charges for HYDRO-DYNAMIC PRODUCTS LIMITED (04335774)
- Insolvency for HYDRO-DYNAMIC PRODUCTS LIMITED (04335774)
- More for HYDRO-DYNAMIC PRODUCTS LIMITED (04335774)
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) |
---|---|---|---|
24 Dec 2003 | 363s | Return made up to 06/12/03; full list of members | |
26 Oct 2003 | AA | Group of companies' accounts made up to 31 May 2003 | |
27 Mar 2003 | 288a | New director appointed | |
15 Jan 2003 | CERTNM | Company name changed dee and gee (holdings) LIMITED\certificate issued on 15/01/03 | |
13 Dec 2002 | 363s | Return made up to 06/12/02; full list of members | |
08 Jul 2002 | 288a | New director appointed | |
03 Jul 2002 | 288a | New director appointed | |
25 Jun 2002 | 288a | New director appointed | |
25 Jun 2002 | 288a | New director appointed | |
25 Jun 2002 | 288a | New director appointed | |
07 May 2002 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2002 | 395 | Particulars of mortgage/charge | |
20 Mar 2002 | 395 | Particulars of mortgage/charge | |
19 Feb 2002 | CERTNM | Company name changed oval (1688) LIMITED\certificate issued on 19/02/02 | |
02 Feb 2002 | MA | Memorandum and Articles of Association | |
02 Feb 2002 | 288a | New secretary appointed | |
02 Feb 2002 | 288a | New director appointed | |
02 Feb 2002 | 288a | New director appointed | |
02 Feb 2002 | 287 | Registered office changed on 02/02/02 from: 30 queen charlotte street bristol BS99 7QQ | |
02 Feb 2002 | 225 | Accounting reference date extended from 31/12/02 to 31/05/03 | |
02 Feb 2002 | 88(2)R | Ad 24/01/02--------- £ si 96@1=96 £ ic 1/97 | |
02 Feb 2002 | 288b | Director resigned | |
02 Feb 2002 | 288b | Secretary resigned;director resigned | |
06 Dec 2001 | NEWINC | Incorporation |