- Company Overview for THERMO HYDRAULIC LIMITED (SC280501)
- Filing history for THERMO HYDRAULIC LIMITED (SC280501)
- People for THERMO HYDRAULIC LIMITED (SC280501)
- More for THERMO HYDRAULIC LIMITED (SC280501)
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) |
---|---|---|---|
20 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
16 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL | |
24 Mar 2008 | 363a | Return made up to 23/02/08; full list of members | |
07 Feb 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
13 Dec 2007 | 288a | New secretary appointed | |
13 Dec 2007 | 288b | Secretary resigned | |
12 Dec 2007 | CERTNM | Company name changed freelance euro services (mcdlxxx viii) LIMITED\certificate issued on 12/12/07 | |
26 Mar 2007 | 363a | Return made up to 23/02/07; full list of members | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 5 April 2006 | |
24 Mar 2006 | 363a | Return made up to 23/02/06; full list of members | |
07 Feb 2006 | AA | Total exemption small company accounts made up to 5 April 2005 | |
16 Sep 2005 | 288b | Director resigned | |
05 May 2005 | 288a | New director appointed | |
03 Mar 2005 | 225 | Accounting reference date shortened from 28/02/06 to 05/04/05 | |
23 Feb 2005 | NEWINC | Incorporation |