SOUTHWEST HYDRAULICS LIMITED

06436116
UNIT 2 ELEMENT COURT HILTON CROSS BUSINESS PARK FEATH WOLVERHAMPTON WV10 7QZ

Documents

Documents
Date Category Description Pages
08 Jul 2014 gazette Gazette Dissolved Compulsory 1 Buy now
25 Mar 2014 gazette Gazette Notice Compulsory 1 Buy now
02 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 officers Termination of appointment of director (Timothy Arthur Stone) 1 Buy now
02 Apr 2013 officers Termination of appointment of secretary (Timothy Arthur Stone) 1 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 officers Appointment of secretary (Mr Timothy Arthur Stone) 1 Buy now
16 Jan 2013 officers Termination of appointment of secretary (Simon Moxham) 1 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2012 officers Change of particulars for director (Mr Simon Moxham) 2 Buy now
25 Jun 2012 accounts Annual Accounts 4 Buy now
25 May 2012 officers Appointment of director (Timothy Stone) 2 Buy now
02 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2012 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2012 accounts Annual Accounts 7 Buy now
09 Jan 2012 officers Termination of appointment of director (Russell Patrick Mundell) 1 Buy now
06 Jan 2012 annual-return Annual Return 5 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
14 Feb 2011 accounts Annual Accounts 7 Buy now
30 Nov 2010 accounts Annual Accounts 7 Buy now
12 Nov 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 accounts Annual Accounts 7 Buy now
07 Jan 2010 officers Termination of appointment of secretary (Jo Dower) 2 Buy now
07 Jan 2010 officers Appointment of secretary (Mr Simon Moxham) 3 Buy now
23 Mar 2009 officers Secretary appointed jo dower 1 Buy now
23 Mar 2009 officers Appointment terminated secretary simon sage 1 Buy now
23 Feb 2009 officers Director appointed simon moxham 2 Buy now
23 Feb 2009 officers Director appointed russell mundell 2 Buy now
23 Feb 2009 officers Secretary appointed simon sage 2 Buy now
23 Feb 2009 officers Appointment terminated director geoffrey baker 1 Buy now
23 Feb 2009 officers Appointment terminated secretary lorraine baker 1 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from 11 jordan street buckfastleigh devon TQ11 0AU 1 Buy now
03 Dec 2008 annual-return Return made up to 23/11/08; full list of members 3 Buy now
04 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
23 Nov 2007 incorporation Incorporation Company 17 Buy now