PIPELINE PROTECTION SERVICES LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1321 October 2013 APPLICATION FOR STRIKING-OFF

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053245450003

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053245450003

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/138 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PRESTON

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: G OFFICE CHANGED 21/12/07 12 WANSBECK AVENUE CHOPPINGTON NE62 5EX

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • SCRAN ACADEMY CIC


  • 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