HYDRAFAB GROUP LIMITED

05354249
UNIT 6 CASTLE BRIDGE OFFICE VILL CASTLE MARINA ROAD NOTTINGHAM NG7 1TN

Documents

Documents
Date Category Description Pages
12 Mar 2012 gazette Gazette Dissolved Liquidation 1 Buy now
12 Dec 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
16 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 May 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 May 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
12 May 2010 resolution Resolution 1 Buy now
19 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 officers Change of particulars for director (Mr Nigel Terence Boulton) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Donald Ashley Wilkinson) 2 Buy now
26 Aug 2009 accounts Annual Accounts 8 Buy now
05 Mar 2009 annual-return Return made up to 07/02/09; full list of members 4 Buy now
14 Aug 2008 accounts Annual Accounts 8 Buy now
04 Mar 2008 annual-return Return made up to 07/02/08; full list of members 4 Buy now
31 May 2007 accounts Annual Accounts 8 Buy now
07 Mar 2007 annual-return Return made up to 07/02/07; full list of members 2 Buy now
19 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2007 accounts Annual Accounts 6 Buy now
05 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2006 annual-return Return made up to 07/02/06; full list of members 2 Buy now
07 Jun 2005 address Registered office changed on 07/06/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
04 May 2005 capital Ad 09/03/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
03 May 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
16 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
30 Mar 2005 officers New director appointed 2 Buy now
21 Mar 2005 officers Director resigned 1 Buy now
21 Mar 2005 officers Secretary resigned 1 Buy now
14 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2005 incorporation Incorporation Company 18 Buy now