J.T.S. PIPELINES LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1121 March 2011 APPLICATION FOR STRIKING-OFF

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS SMITH / 05/07/2010

View Document

06/09/106 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: G OFFICE CHANGED 24/10/06 414 BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2DX

View Document

24/07/0624 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: G OFFICE CHANGED 27/07/05 HILTON WEBB ACCOUNTANTS 414 BLACKPOOL ROAD ASHTON-ON-RIBBLE, PRESTON LANCASHIRE PR2 2DX

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 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