CUMBERWORTH PIPE LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/07/1311 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/11/121 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

01/11/121 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/121 November 2012 DECLARATION OF SOLVENCY

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR CALUM FORSYTH

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR JOHN SAGE

View Document

26/10/1126 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 SECRETARY APPOINTED PAUL WILLIAM TAYLOR

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED CALUM JAMES FORSYTH

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT PHILLIPS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 AUDITOR'S RESIGNATION

View Document

19/04/0519 April 2005 AUDITOR'S RESIGNATION

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 AUDITOR'S RESIGNATION

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/0229 April 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/04/0229 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/0229 April 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/04/0225 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0225 April 2002 £ NC 100000/1200000 15/0

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 15/04/02

View Document

23/04/0223 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/013 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: HAZLEHEAD STOCKSBRIDGE SHEFFIELD SOUTH YORKSHIRE S30 5HG

View Document

03/11/963 November 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/10/9428 October 1994

View Document

28/10/9428 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

31/10/9331 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93

View Document

13/10/9313 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/01/937 January 1993 S252 DISP LAYING ACC 05/11/92

View Document

07/01/937 January 1993 EXEMPTION FROM APPOINTING AUDITORS 05/11/92

View Document

04/12/924 December 1992 S386 DISP APP AUDS 05/11/92

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 16/10/90; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 ADOPT MEM AND ARTS 310889

View Document

06/03/896 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/11/8626 November 1986 DIRECTOR RESIGNED

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/10/8629 October 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

27/10/8327 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

02/11/822 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

27/10/8127 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

02/01/582 January 1958 CERTIFICATE OF INCORPORATION

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