Established in 2002, Hsc Hydraulics Ltd have registered office in Reading in Berkshire. The current directors of this business are listed as Hutchings, David Bruce, Gleeson, Gemma, Graham, Linda Jacqueline, Langrish, Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINGS, David Bruce | 30 July 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLEESON, Gemma | 30 July 2002 | 06 December 2002 | 1 |
GRAHAM, Linda Jacqueline | 28 February 2005 | 25 July 2013 | 1 |
LANGRISH, Robert | 06 December 2002 | 28 February 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 November 2015 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 20 August 2013 | |
TM02 - Termination of appointment of secretary | 20 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 13 September 2011 | |
CH01 - Change of particulars for director | 13 September 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AD01 - Change of registered office address | 12 April 2011 | |
AR01 - Annual Return | 23 August 2010 | |
AA - Annual Accounts | 04 May 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 09 May 2009 | |
363s - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363s - Annual Return | 03 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363s - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 16 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2005 | |
288b - Notice of resignation of directors or secretaries | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 26 August 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2002 | |
288a - Notice of appointment of directors or secretaries | 22 December 2002 | |
288a - Notice of appointment of directors or secretaries | 29 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 August 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
NEWINC - New incorporation documents | 26 July 2002 |