HYDRO-TECH GB LIMITED

04146589
SIMPLITE HOUSE OXFORD ROAD BRACKLEY NN13 7DY

Documents

Documents
Date Category Description Pages
04 Jul 2017 gazette Gazette Dissolved Compulsory 1 Buy now
18 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2016 accounts Annual Accounts 2 Buy now
22 Feb 2016 annual-return Annual Return 3 Buy now
22 Feb 2016 officers Change of particulars for director (Mr David Alexander Brodie) 2 Buy now
29 Jul 2015 accounts Annual Accounts 2 Buy now
28 Feb 2015 annual-return Annual Return 3 Buy now
23 Jan 2015 accounts Annual Accounts 2 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
03 Mar 2014 officers Termination of appointment of secretary (Pamela Fox) 1 Buy now
08 Jul 2013 accounts Annual Accounts 2 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
20 Oct 2012 accounts Annual Accounts 2 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
14 Mar 2011 accounts Annual Accounts 2 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 officers Change of particulars for director (David Alexander Brodie) 2 Buy now
12 Apr 2010 accounts Annual Accounts 2 Buy now
10 Mar 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
09 Mar 2009 accounts Annual Accounts 2 Buy now
28 Apr 2008 annual-return Return made up to 24/01/08; full list of members 3 Buy now
28 Apr 2008 officers Appointment terminated director james brodie 1 Buy now
28 Apr 2008 accounts Annual Accounts 2 Buy now
09 Nov 2007 accounts Annual Accounts 2 Buy now
19 Feb 2007 annual-return Return made up to 24/01/07; full list of members 2 Buy now
13 Oct 2006 accounts Annual Accounts 1 Buy now
07 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2006 officers New director appointed 1 Buy now
14 Mar 2006 annual-return Return made up to 24/01/06; full list of members 2 Buy now
08 Feb 2005 accounts Annual Accounts 1 Buy now
29 Jan 2005 annual-return Return made up to 24/01/05; full list of members 6 Buy now
13 Oct 2004 accounts Annual Accounts 1 Buy now
09 Feb 2004 annual-return Return made up to 24/01/04; full list of members 6 Buy now
09 Jan 2004 accounts Annual Accounts 2 Buy now
30 Jan 2003 annual-return Return made up to 24/01/03; full list of members 6 Buy now
17 Jan 2003 officers New secretary appointed 2 Buy now
17 Jan 2003 address Registered office changed on 17/01/03 from: 72 new cavendish street london W1M 8AU 1 Buy now
17 Jan 2003 officers Secretary resigned 1 Buy now
16 Nov 2002 accounts Annual Accounts 1 Buy now
02 Apr 2002 annual-return Return made up to 24/01/02; full list of members 6 Buy now
17 Apr 2001 capital Ad 09/04/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
29 Mar 2001 officers New secretary appointed 2 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
29 Mar 2001 officers Director resigned 1 Buy now
29 Mar 2001 officers Secretary resigned 1 Buy now
24 Jan 2001 incorporation Incorporation Company 20 Buy now