MULTIPHASE PUMPING SYSTEMS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Registered office address changed to PO Box 4385, 00399816 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26

View Document

08/06/238 June 2023 Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 2023-06-08

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYN CAROL COLLOFF / 20/06/2014

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR SIMON JAMES NICHOLLS

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR WARREN TUCKER

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/11/1115 November 2011 ADOPT ARTICLES 28/10/2011

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR LYN COLLOFF

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR KENNETH JOHN MORRISON

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, BROOK ROAD, WIMBOURNE, DORSET, BH21 2BJ

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY APPOINTED LYN COLLOFF

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELEANOR EVANS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MS ELEANOR EVANS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN DOUGLAS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DOUGLAS

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MS ELEANOR EVANS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY APPOINTED JOHN DOUGLAS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN POPE

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/09/963 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED
W.E.S. LIMITED
CERTIFICATE ISSUED ON 27/09/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM:
144 BROOK ROAD, WIMBOURNE, DORSET, BH21 2BJ

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/02/949 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 EXEMPTION FROM APPOINTING AUDITORS 10/04/92

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/912 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 S386 DISP APP AUDS 12/03/91

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED

View Document

20/08/9020 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED

View Document

12/04/9012 April 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 ADOPT MEM AND ARTS 26/02/90

View Document

22/01/9022 January 1990 NEW SECRETARY APPOINTED

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

07/12/887 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 25/09/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/10/885 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 DIRECTOR RESIGNED

View Document

26/08/8826 August 1988 DIRECTOR RESIGNED

View Document

16/05/8816 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/8816 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/8823 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/8811 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/11/8711 November 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 DIRECTOR RESIGNED

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/10/863 October 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 DIRECTOR RESIGNED

View Document

06/05/866 May 1986 DIRECTOR RESIGNED

View Document

26/07/8226 July 1982 ALTER MEM AND ARTS

View Document

24/07/8024 July 1980 MEMORANDUM OF ASSOCIATION

View Document

26/10/4526 October 1945 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