ABACARE PIPELINE SERVICES LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANGEL / 03/11/2008

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANGEL / 20/08/2007

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/08/023 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: G OFFICE CHANGED 27/12/00 NEW HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1EN

View Document

06/07/006 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/962 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9622 August 1996 COMPANY NAME CHANGED ORDERSIGNAL LIMITED CERTIFICATE ISSUED ON 23/08/96

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: G OFFICE CHANGED 20/08/96 1 MITCHELL LANE BRISTOL BS1 6JS

View Document

27/06/9627 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company