CENTRAL PIPEWORK SERVICES LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 APPLICATION FOR STRIKING-OFF

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM UNIT 1 GRAPHIC HOUSE 5 HIGH ROAD, ICKENHAM UXBRIDGE MIDDLESEX UB10 8LE

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM HUNT / 21/01/2010

View Document

14/02/1014 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE HUNT / 21/01/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/12/0516 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: G OFFICE CHANGED 22/04/02 UNIT 1 71 CENTRAL AVENUE PINNER MIDDLESEX HA5 5BU

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

29/10/9829 October 1998 EXEMPTION FROM APPOINTING AUDITORS 02/05/98

View Document

29/10/9829 October 1998 S366A DISP HOLDING AGM 02/05/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 Incorporation

View Document

21/01/9721 January 1997 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