K.M.R. PIPELINE SERVICES LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BEGBIE / 27/08/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR CRAIG BEGBIE

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES KIERAN

View Document

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

View Accounts

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

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

View Accounts

21/11/1121 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIERAN

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIERAN / 01/10/2009

View Document

16/12/1016 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL KIERAN / 01/10/2009

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 213 DERBYSHIRE LANE, NORTON LEES,, SHEFFIELD SOUTH YORKSHIRE S8 8SA

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/10/0930 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 621 CHESTERFIELD ROAD WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 0RX

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: UNIT 3 MOSS HOUSE HIGH STREET MOSBOROUGH SHEFFIELD S20 5AE

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 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