CAPPER ENGINEERING SERVICES

Company Documents

DateDescription
03/09/123 September 2012 ORDER OF COURT - RESTORATION

View Document

13/09/1113 September 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

20/03/1020 March 2010 RES02

View Document

19/03/1019 March 2010 ORDER OF COURT - RESTORATION

View Document

10/08/0410 August 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/0427 April 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/0415 March 2004 APPLICATION FOR STRIKING-OFF

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD2 4YX

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/12/98

View Document

31/12/9831 December 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/12/9831 December 1998 NC DEC ALREADY ADJUSTED 22/12/98

View Document

24/12/9824 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/9814 December 1998 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

14/12/9814 December 1998 � NC 8000000/8000001 07/12/98

View Document

14/12/9814 December 1998 ADOPT MEM AND ARTS 07/12/98

View Document

14/12/9814 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/98

View Document

14/12/9814 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/12/9814 December 1998 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

14/12/9814 December 1998 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

14/12/9814 December 1998 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 8000000/ 4368695

View Document

27/12/9627 December 1996 REDUCTION OF ISSUED CAPITAL

View Document

27/12/9627 December 1996 REDUCTION OF ISSUED CAPITAL 22/11/96

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 � NC 4500000/8000000 25/07/96

View Document

30/08/9630 August 1996 NC INC ALREADY ADJUSTED 25/07/96

View Document

30/08/9630 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/96

View Document

07/06/967 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: CAPPER HOUSE DITTON ROAD WIDNES CHESHIRE WA8 0PG

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED CAPPER PIPE SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/95

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 NC INC ALREADY ADJUSTED 22/12/93

View Document

26/01/9426 January 1994 � NC 1000000/4500000 22/12/93

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

25/09/9325 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9325 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 ADOPT MEM AND ARTS 25/08/93

View Document

22/09/9322 September 1993 AUDITOR'S RESIGNATION

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 SECRETARY RESIGNED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 SECRETARY RESIGNED

View Document

10/08/9210 August 1992 NEW SECRETARY APPOINTED

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 S386 DISP APP AUDS 12/08/91

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/9113 February 1991 RE DEED & DEBENTURE 10/01/90

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED CAPPER PIPE SERVICE COMPANY (PBW ) LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/05/901 May 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 BONUS PAYMENT 07/03/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/09/8830 September 1988 DIRECTOR RESIGNED

View Document

11/07/8811 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/08/8715 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 NEW SECRETARY APPOINTED

View Document

21/01/8721 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8622 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8610 October 1986 GAZETTABLE DOCUMENT

View Document

08/10/868 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: MERSEYVIEW ROAD HALEBANK WIDNES CHESHIRE WA8 8LL

View Document

03/10/863 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/07/8623 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 GAZETTABLE DOCUMENT

View Document

24/07/8424 July 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/07/84

View Document

24/02/8424 February 1984 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