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)
05 Jan 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 20/12/04
04 Jan 2005 97 Commission payable relating to shares
20 Dec 2004 CERTNM Company name changed vert-eco group PLC\certificate issued on 20/12/04
20 Aug 2004 225 Accounting reference date shortened from 31/07/05 to 31/12/04
19 Aug 2004 288a New secretary appointed;new director appointed
19 Aug 2004 288a New director appointed
13 Aug 2004 122 S-div 04/08/04
13 Aug 2004 123 Nc inc already adjusted 04/08/04
13 Aug 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 04/08/04
13 Aug 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Aug 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2004 287 Registered office changed on 11/08/04 from: kempson house camomile street london EC3A 7AN
11 Aug 2004 288b Director resigned
11 Aug 2004 288b Secretary resigned;director resigned
05 Aug 2004 CERT8 Certificate of authorisation to commence business and borrow
05 Aug 2004 117 Application to commence business
02 Aug 2004 287 Registered office changed on 02/08/04 from: 280 grays inn road london WC1X 8EB
02 Aug 2004 288b Secretary resigned;director resigned
02 Aug 2004 288b Director resigned
02 Aug 2004 288a New secretary appointed;new director appointed
02 Aug 2004 288a New director appointed
23 Jul 2004 NEWINC Incorporation