PIPELINE RADIOGRAPHY SERVICES LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 30/07/14 NO CHANGES

View Document

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE LOUISE KENDALL / 10/12/2013

View Document

20/08/1320 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MELONY LOUISE KENDALL / 08/08/2011

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA MARIE KENDALL / 08/08/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MARIE KENDALL / 08/08/2011

View Document

10/08/1110 August 2011 30/07/11 NO CHANGES

View Document

12/04/1112 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: 9 PASHLEY CROFT WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0LD

View Document

30/01/0930 January 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/01/099 January 2009 31/07/07 PARTIAL EXEMPTION

View Document

03/09/083 September 2008 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 30 BARNSLEY ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 8DD

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/052 March 2005 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

13/10/0413 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: THE BRITTANIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

30/07/9930 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information