Advanced company searchLink opens in new window

HYDROKEM UK LIMITED

Company number 05336838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for David Johansen on 19 January 2010
20 Jan 2010 CH01 Director's details changed for Vincent Frederic John East on 19 January 2010
19 Nov 2009 AA Full accounts made up to 31 March 2009
04 Feb 2009 AA Accounts for a medium company made up to 31 March 2008
22 Jan 2009 363a Return made up to 19/01/09; full list of members
05 Feb 2008 363a Return made up to 19/01/08; full list of members
04 Jan 2008 AA Accounts for a small company made up to 31 March 2007
17 Feb 2007 363s Return made up to 19/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
24 Nov 2006 AA Accounts for a small company made up to 31 March 2006
05 Oct 2006 395 Particulars of mortgage/charge
10 May 2006 225 Accounting reference date extended from 31/01/06 to 31/03/06
22 Feb 2006 363s Return made up to 19/01/06; full list of members
09 Jul 2005 395 Particulars of mortgage/charge
06 Jul 2005 287 Registered office changed on 06/07/05 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
06 Jul 2005 88(2)R Ad 23/06/05--------- £ si 24999@1=24999 £ ic 1/25000
29 Jun 2005 395 Particulars of mortgage/charge
02 Jun 2005 123 Nc inc already adjusted 18/04/05
02 Jun 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jun 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Apr 2005 288b Director resigned
27 Apr 2005 288b Secretary resigned
27 Apr 2005 288a New secretary appointed