PIPE SERVE SOLUTIONS LIMITED

Company Documents

DateDescription
07/06/197 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/03/2019:LIQ. CASE NO.2

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 1 & 2 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT

View Document

21/03/1821 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/1821 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1821 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

18/02/1718 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043799420002

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043799420002

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1128 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROSTANCE EDWARDS LTD / 21/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB

View Document

28/02/1128 February 2011 SAIL ADDRESS CHANGED FROM: 5 PARK PLAZA HAYES WAY CANNOCK STAFFORDSHIRE WS12 2DD UNITED KINGDOM

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 5 CHASE HOUSE PARK PLAZA HAYES WAY CANNOCK STAFFORDSHIRE WS12 2DD

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

22/03/1022 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROSTANCE EDWARDS LTD / 21/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD THOMAS MURPHY / 21/02/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/06/0918 June 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSTANCE & CO LTD / 21/02/2009

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/08/088 August 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2007

View Document

08/08/088 August 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/08/0718 August 2007 23/06/06 ABSTRACTS AND PAYMENTS

View Document

02/04/072 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 CRT ORDER CASE RESCINDE

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE M6 1EX

View Document

04/07/054 July 2005 23/06/05 ABSTRACTS AND PAYMENTS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/07/0422 July 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

19/07/0419 July 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

29/06/0429 June 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 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