Advanced company searchLink opens in new window

HYDRODEC GROUP PLC

Company number 05188355

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)
10 Jun 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 1,809,272
09 Jun 2010 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 13 January 2010
  • GBP 1,707,973.36
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,707,973.36
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 20 October 2009
  • GBP 1,707,973
28 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2010 TM01 Termination of appointment of John Dickson as a director
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD02 Register inspection address has been changed
19 Oct 2009 AD01 Registered office address changed from 6Th Floor 80 Cannon Street London EC4N 6HL on 19 October 2009
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Sep 2009 363a Return made up to 23/07/09; bulk list available separately
09 Sep 2009 353 Location of register of members
03 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
21 Aug 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sect 366 2006 act political donations 28/07/2009
21 Aug 2009 288b Appointment terminated secretary john dickson
21 Aug 2009 288b Appointment terminated director and secretary rodger sargent
21 Aug 2009 288a Secretary appointed michael david preen
21 Aug 2009 288a Director appointed ralph neil gaskell
01 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2009 288a Director appointed gillian margaret leates
12 Sep 2008 363s Return made up to 23/07/08; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
30 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2008 MEM/ARTS Memorandum and Articles of Association
23 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights