PIPERIGHT MECHANICAL SERVICES LTD

Company Documents

DateDescription
18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-09-24

View Document

14/11/2414 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-14

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Registered office address changed from 153a Northenden Road Sale Cheshire M33 2HS England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2023-10-10

View Document

10/10/2310 October 2023 Statement of affairs

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Resolutions

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Change of details for Mr Lee Raftery as a person with significant control on 2023-06-01

View Document

18/08/2318 August 2023 Change of details for Mr Christoper Mcnab as a person with significant control on 2023-06-01

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-26 with updates

View Document

06/12/226 December 2022 Change of details for Mr Lee Raftery as a person with significant control on 2022-07-01

View Document

06/12/226 December 2022 Notification of Christoper Mcnab as a person with significant control on 2022-07-01

View Document

06/12/226 December 2022 Notification of Michael Smith-Cole as a person with significant control on 2022-07-01

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

26/11/2126 November 2021 Cessation of Christopher Andrew Aaron Macnab as a person with significant control on 2021-11-20

View Document

17/11/2117 November 2021 Notification of Lee Raftery as a person with significant control on 2021-08-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RAFTEY / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR LEE RAFTEY

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 COMPANY NAME CHANGED MAC OFFSHORE SERVICES LTD CERTIFICATE ISSUED ON 13/09/19

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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