Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Hydra-Valve Advanced Valve & Pipeline Solutions LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

HYDRA-VALVE LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 07358232
Record last updated Wednesday, December 6, 2017 10:06:37 AM UTC
Official Address Lynton House 7 Tavistock Square Acocks Green
There are 369 companies registered at this street
Locality Acocks Green
Region City Of London, England
Postal Code B276QT
Sector Manufacture of other special-purpose machinery n.e.c.

Charts

Visits

HYDRA-VALVE ADVANCED VALVE & PIPELINE SOLUTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72016-52016-62016-72017-122018-22019-32020-12021-32022-12022-52024-72024-92024-102024-122025-22025-30246810121416182022242628

Searches

HYDRA-VALVE ADVANCED VALVE & PIPELINE SOLUTIONS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-112017-72019-32024-801234
Document Type Publication date Download link
Registry Dec 21, 2016 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Dec 15, 2015 Insolvency:statement of affairs 2.14b 7936759... Insolvency:statement of affairs 2.14b 7936759...
Registry May 2, 2015 Resignation of one Director Resignation of one Director
Registry Dec 1, 2014 Change of registered office address Change of registered office address
Notices Nov 28, 2014 Appointment of liquidators Appointment of liquidators
Registry Nov 28, 2014 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Notices Nov 7, 2014 Meetings of creditors Meetings of creditors
Notices Nov 3, 2014 Appointment of liquidators Appointment of liquidators
Registry Sep 25, 2014 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Sep 16, 2014 Order to wind up Order to wind up
Notices Sep 1, 2014 Other corporate insolvency notices Other corporate insolvency notices
Notices Aug 13, 2014 Winding-up orders Winding-up orders
Notices Jun 26, 2014 Petitions to wind up Petitions to wind up
Notices Jun 20, 2014 Petitions to wind up 2148... Petitions to wind up 2148...
Registry May 16, 2014 Appointment of a person as Director Appointment of a person as Director
Registry May 16, 2014 Appointment of a person as Director 2593031... Appointment of a person as Director 2593031...
Registry May 16, 2014 Resignation of one Director Resignation of one Director
Registry May 16, 2014 Change of registered office address Change of registered office address
Registry May 16, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Apr 25, 2014 Resignation of one Director Resignation of one Director
Registry Mar 1, 2014 Resignation of 2 people: one Director Resignation of 2 people: one Director
Registry Mar 1, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Feb 10, 2014 Resignation of one Director Resignation of one Director
Registry Feb 10, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Feb 10, 2014 Resignation of one Director Resignation of one Director
Registry Feb 10, 2014 Resignation of one Director 2592634... Resignation of one Director 2592634...
Registry Feb 10, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jan 1, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jan 1, 2014 Resignation of one Director Resignation of one Director
Registry Dec 1, 2013 Resignation of 4 people: 2 men and 2 women Resignation of 4 people: 2 men and 2 women
Registry Dec 1, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Oct 29, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jul 29, 2013 Annual accounts Annual accounts
Registry Jul 18, 2013 Change of particulars for director Change of particulars for director
Registry Jul 18, 2013 Annual return Annual return
Registry Jul 18, 2013 Change of particulars for director Change of particulars for director
Registry Jul 18, 2013 Change of particulars for director 2591147... Change of particulars for director 2591147...
Registry Dec 17, 2012 Resignation of one Director Resignation of one Director
Registry Nov 1, 2012 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Oct 24, 2012 Mortgage Mortgage
Registry Oct 24, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 2012 Resignation of one Director Resignation of one Director
Registry Jul 20, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 20, 2012 Change of registered office address Change of registered office address
Registry Jun 20, 2012 Annual return Annual return
Registry Jun 20, 2012 Change of registered office address Change of registered office address
Registry Jun 20, 2012 Change of registered office address 2588886... Change of registered office address 2588886...
Registry Jun 20, 2012 Change of particulars for director Change of particulars for director
Financials Dec 14, 2011 Annual accounts Annual accounts
Registry Dec 8, 2011 Change of accounting reference date Change of accounting reference date
Registry Sep 13, 2011 Annual return Annual return
Registry Jul 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 25, 2011 Change of name certificate Change of name certificate
Registry Mar 25, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 25, 2011 Company name change Company name change
Registry Dec 29, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Dec 29, 2010 Appointment of a person as Director 2611349... Appointment of a person as Director 2611349...
Registry Dec 29, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Dec 23, 2010 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Dec 23, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 23, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Dec 2, 2010 Mortgage Mortgage
Registry Dec 2, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 2010 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Aug 26, 2010 Two appointments: 2 men Two appointments: 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)