Advanced company searchLink opens in new window

HYDROPURE DISTRIBUTION LIMITED

Company number 03014576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 1999 MEM/ARTS Memorandum and Articles of Association
15 Apr 1999 CERTNM Company name changed sovereign premier LIMITED\certificate issued on 16/04/99
02 Apr 1999 288a New director appointed
15 Jan 1999 AA Full accounts made up to 31 March 1998
15 Jan 1999 363s Return made up to 18/12/98; full list of members
28 Jan 1998 363s Return made up to 18/12/97; no change of members
28 Jan 1998 AA Full accounts made up to 31 March 1997
19 Nov 1997 288c Director's particulars changed
13 Jan 1997 363s Return made up to 18/12/96; no change of members
22 Nov 1996 AA Full accounts made up to 31 March 1996
16 Feb 1996 363s Return made up to 26/01/96; full list of members
04 Jul 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jul 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Jul 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Jul 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jun 1995 88(2)R Ad 23/05/95--------- £ si 999@1=999 £ ic 1/1000
07 Jun 1995 288 Secretary resigned;new secretary appointed
07 Jun 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Jun 1995 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
23 May 1995 288 New director appointed
23 May 1995 288 Director resigned;new director appointed
22 May 1995 287 Registered office changed on 22/05/95 from: 50 stratton street london W1X 6NX
12 May 1995 CERTNM Company name changed shelfco (no. 1014) LIMITED\certificate issued on 15/05/95
26 Jan 1995 NEWINC Incorporation