MICRON HYDRAULICS HOLDINGS LIMITED
Company number 04595739
- Company Overview for MICRON HYDRAULICS HOLDINGS LIMITED (04595739)
- Filing history for MICRON HYDRAULICS HOLDINGS LIMITED (04595739)
- People for MICRON HYDRAULICS HOLDINGS LIMITED (04595739)
- Charges for MICRON HYDRAULICS HOLDINGS LIMITED (04595739)
- More for MICRON HYDRAULICS HOLDINGS LIMITED (04595739)
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) |
---|---|---|---|
17 Dec 2003 | 363s |
Return made up to 20/11/03; full list of members
|
|
16 Jun 2003 | CERTNM | Company name changed gweco 186 LIMITED\certificate issued on 16/06/03 | |
06 Jun 2003 | 395 | Particulars of mortgage/charge | |
08 May 2003 | 288a | New director appointed | |
12 Apr 2003 | 288a | New director appointed | |
10 Apr 2003 | 88(3) | Particulars of contract relating to shares | |
10 Apr 2003 | 88(3) | Particulars of contract relating to shares | |
28 Mar 2003 | 287 | Registered office changed on 28/03/03 from: 14 piccadilly bradford west yorkshire BD1 3LX | |
28 Mar 2003 | 225 | Accounting reference date extended from 30/11/03 to 31/12/03 | |
28 Mar 2003 | 288a | New secretary appointed | |
28 Mar 2003 | 288a | New director appointed | |
28 Mar 2003 | 288b | Secretary resigned | |
28 Mar 2003 | 288b | Director resigned | |
27 Mar 2003 | 88(2)R | Ad 28/02/03--------- £ si 7998@1=7998 £ ic 2/8000 | |
05 Feb 2003 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2003 | 123 | £ nc 1000/10000 28/01/03 | |
20 Nov 2002 | NEWINC | Incorporation |