NOREAST SERVICES AND PIPELINES LIMITED

Company Documents

DateDescription
17/01/1517 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019241700001

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/01/1413 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

09/01/139 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ROBERTS / 06/12/2011

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

20/01/1120 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ROBERTS / 15/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY PARKIN

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

08/06/038 June 2003 S366A DISP HOLDING AGM 16/04/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: G OFFICE CHANGED 19/12/97 CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE NE1 2HG

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

03/01/973 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/01/948 January 1994 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: G OFFICE CHANGED 29/01/93 THE BUSINESS CENTRE WOODHAM GOLF COURSE BURNHILL WAY,NEWTON AYCLIFFE CO.DURHAM DL5 4PM

View Document

28/01/9328 January 1993 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

02/01/922 January 1992 RETURN MADE UP TO 16/12/91; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

08/01/908 January 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: G OFFICE CHANGED 11/07/89 7/9 BRIDGE HOUSE SUNDERLAND TYNE + WEAR SR1 1TE

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/88

View Document

11/12/8711 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/87

View Document

11/12/8711 December 1987 RETURN MADE UP TO 22/11/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM: G OFFICE CHANGED 12/08/87 7 THE ESPLANADE SUNDERLAND TYNE AND WEAR

View Document

21/02/8721 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

16/01/8716 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

08/01/878 January 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 COMPANY NAME CHANGED SHORT WESTMINSTER AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/08/86

View Document

20/06/8520 June 1985 CERTIFICATE OF INCORPORATION

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