Hyder Utilities (Holdings) Ltd

03405267
Rover Way CF24 2RX

Documents

Documents
Date Category Description Pages
19 Apr 2010 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jan 2010 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
14 Jan 2010 officers Change of particulars for director (Robert Arthur Symons) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Daniel Charl Stephanus Oosthuizen) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Sally Ann Jones) 2 Buy now
14 Jan 2010 officers Change of particulars for director (David Gene Harris) 2 Buy now
14 Jan 2010 officers Change of particulars for secretary (Sally Ann Jones) 1 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from avonbank feeder road bristol BS2 0TB 1 Buy now
17 Apr 2009 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
17 Apr 2009 insolvency Liquidation Resolution Miscellaneous 1 Buy now
17 Apr 2009 resolution Resolution 1 Buy now
17 Apr 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Mar 2009 incorporation Memorandum Articles 14 Buy now
23 Mar 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
23 Mar 2009 insolvency Solvency Statement dated 20/03/09 1 Buy now
23 Mar 2009 capital Min Detail Amend Capital eff 23/03/09 1 Buy now
23 Mar 2009 resolution Resolution 1 Buy now
31 Oct 2008 accounts Annual Accounts 13 Buy now
21 Jul 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
11 Jul 2008 officers Director's Change of Particulars / david harris / 02/07/2008 / HouseName/Number was: , now: the beeches, 64; Street was: 24 warner close, now: farleigh road; Post Town was: cleeve, now: backwell; Post Code was: BS49 4TA, now: BS48 3PD 1 Buy now
26 Jun 2008 officers Director's Change of Particulars / daniel oosthuizen / 20/06/2008 / HouseName/Number was: , now: 17; Street was: belvedere manor, now: henleaze road; Area was: nempnett thrubwell chew stoke, now: henleaze; Post Code was: BS40 8YH, now: BS9 4EY 1 Buy now
27 Dec 2007 accounts Annual Accounts 13 Buy now
20 Jul 2007 annual-return Return made up to 18/07/07; full list of members 3 Buy now
27 Nov 2006 auditors Auditors Resignation Company 2 Buy now
31 Oct 2006 accounts Annual Accounts 12 Buy now
19 Jul 2006 annual-return Return made up to 18/07/06; full list of members 3 Buy now
22 Dec 2005 officers New director appointed 1 Buy now
07 Oct 2005 accounts Annual Accounts 12 Buy now
18 Jul 2005 annual-return Return made up to 18/07/05; full list of members 2 Buy now
01 Sep 2004 accounts Annual Accounts 10 Buy now
28 Jul 2004 annual-return Return made up to 18/07/04; full list of members 6 Buy now
03 Feb 2004 accounts Annual Accounts 13 Buy now
25 Jul 2003 annual-return Return made up to 18/07/03; full list of members 6 Buy now
27 Jan 2003 accounts Annual Accounts 13 Buy now
12 Jul 2002 annual-return Return made up to 18/07/02; full list of members 6 Buy now
05 Feb 2002 auditors Auditors Resignation Company 1 Buy now
07 Jan 2002 officers Director resigned 1 Buy now
28 Dec 2001 accounts Annual Accounts 14 Buy now
18 Oct 2001 address Registered office changed on 18/10/01 from: po box 295 alexandra gate rover way cardiff CF2 2UE 1 Buy now
10 Aug 2001 annual-return Return made up to 18/07/01; full list of members 14 Buy now
24 May 2001 officers New director appointed 2 Buy now
22 May 2001 officers New director appointed 2 Buy now
17 Apr 2001 officers New secretary appointed 2 Buy now
17 Apr 2001 officers Secretary resigned 1 Buy now
04 Apr 2001 officers Director resigned 1 Buy now
13 Mar 2001 capital Declaration of assistance for shares acquisition 9 Buy now
13 Mar 2001 capital Declaration of assistance for shares acquisition 9 Buy now
16 Feb 2001 officers Secretary resigned 1 Buy now
16 Feb 2001 officers New secretary appointed 2 Buy now
12 Jan 2001 officers New director appointed 3 Buy now
08 Nov 2000 officers New director appointed 2 Buy now
01 Nov 2000 officers Director resigned 1 Buy now
01 Nov 2000 officers Director resigned 1 Buy now
31 Aug 2000 accounts Annual Accounts 15 Buy now
25 Jul 2000 annual-return Return made up to 18/07/00; full list of members 11 Buy now
19 Aug 1999 incorporation Memorandum Articles 6 Buy now
02 Aug 1999 annual-return Return made up to 18/07/99; full list of members 12 Buy now
16 Jul 1999 accounts Annual Accounts 15 Buy now
11 Jun 1999 officers Director resigned 1 Buy now
22 Dec 1998 incorporation Memorandum Articles 14 Buy now
11 Sep 1998 accounts Annual Accounts 4 Buy now
26 Aug 1998 resolution Resolution 1 Buy now
20 Aug 1998 annual-return Return made up to 18/07/98; full list of members 16 Buy now
23 Jun 1998 officers New director appointed 2 Buy now
18 Jun 1998 officers Director resigned 1 Buy now
18 Jun 1998 officers New director appointed 2 Buy now
18 Jun 1998 officers New director appointed 4 Buy now
18 Jun 1998 officers New director appointed 2 Buy now
06 Apr 1998 capital Nc inc already adjusted 01/04/98 0 Buy now
06 Apr 1998 resolution Resolution 0 Buy now
06 Apr 1998 resolution Resolution 0 Buy now
06 Apr 1998 resolution Resolution 0 Buy now
06 Mar 1998 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 1997 accounts Accounting reference date shortened from 31/07/98 to 31/03/98 1 Buy now
18 Jul 1997 incorporation Incorporation Company 20 Buy now