C G PIPEWORK AND WELDING SERVICES LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 APPLICATION FOR STRIKING-OFF

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/03/1325 March 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/03/136 March 2013 Annual return made up to 14 November 2011 with full list of shareholders

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/02/1211 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/11/1129 November 2011 FIRST GAZETTE

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM SPEAR HOUSE COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 3GL

View Document

03/03/113 March 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 1ST FLOOR 15-17 RUGELEY ROAD CHASE TERRACE BURNTWOOD STAFFORDSHIRE WS7 1AG

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts for year ending 30 Nov 2010

View Accounts

25/01/1025 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: G OFFICE CHANGED 02/12/02 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 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