HYDRAULIC SYSTEMS (STOKE-ON-TRENT) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2019-03-13 View Report
Address. New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG. Old address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG. Change date: 2018-09-14. 2018-09-14 View Report
Address. Old address: John Greenall and Co 20 Crewe Road Sandbach CW11 4NE England. New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG. Change date: 2018-09-07. 2018-09-07 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-09-03 View Report
Resolution. Description: Resolutions. 2018-09-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type total exemption full. 2018-03-26 View Report
Address. New address: John Greenall and Co 20 Crewe Road Sandbach CW11 4NE. Change date: 2018-01-12. Old address: 1 & 2 Newman Close Greenfield Industrial Estate Congleton Cheshire CW12 4TR. 2018-01-12 View Report
Accounts. Accounts type total exemption small. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Mortgage. Charge number: 2. 2016-05-16 View Report
Mortgage. Charge number: 3. 2016-05-16 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Accounts. Accounts type total exemption small. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Officers. Officer name: Mrs Eileen Birch. Appointment date: 2015-10-01. 2016-03-14 View Report
Officers. Appointment date: 2015-04-06. Officer name: Mr Paul Richard Birch. 2015-04-08 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Accounts. Accounts type total exemption small. 2014-03-03 View Report
Accounts. Accounts type total exemption small. 2013-06-04 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Accounts. Accounts type total exemption small. 2012-05-28 View Report
Annual return. With made up date full list shareholders. 2012-03-15 View Report
Accounts. Accounts type total exemption small. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2011-04-13 View Report
Accounts. Accounts type total exemption small. 2010-06-17 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Officers. Change date: 2010-03-14. Officer name: Mr Harry Birch. 2010-04-07 View Report
Officers. Change date: 2010-03-14. Officer name: Mrs Eileen Birch. 2010-04-07 View Report
Accounts. Accounts type total exemption small. 2009-05-19 View Report
Annual return. Legacy. 2009-04-06 View Report
Accounts. Accounts type total exemption small. 2008-06-26 View Report
Annual return. Legacy. 2008-04-21 View Report
Accounts. Accounts type total exemption small. 2007-07-21 View Report
Annual return. Legacy. 2007-06-17 View Report
Accounts. Accounts type total exemption small. 2006-06-19 View Report
Annual return. Legacy. 2006-04-26 View Report
Accounts. Accounts type total exemption small. 2005-05-12 View Report
Annual return. Legacy. 2005-03-16 View Report
Accounts. Accounts type total exemption small. 2004-04-06 View Report
Annual return. Legacy. 2004-04-01 View Report
Annual return. Legacy. 2003-05-10 View Report
Accounts. Accounts type total exemption small. 2003-03-13 View Report
Annual return. Legacy. 2002-03-22 View Report
Accounts. Accounts type total exemption small. 2002-02-14 View Report
Address. Description: Registered office changed on 05/10/01 from: 224 heatherside mow cop stoke on trent ST7 4YP. 2001-10-05 View Report
Annual return. Legacy. 2001-05-18 View Report