M.C.S. PIPEWORK SERVICES LTD.

Company Documents

DateDescription
30/10/1830 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

View Document

09/10/189 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/10/189 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

04/09/174 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEE DAWES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES DAWES / 01/06/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY SUSAN DAWES / 01/06/2017

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES DAWES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN LEE DAWES

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SALLY SUSAN DAWES / 25/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES DAWES / 25/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM SWINFORD HOUSE, ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

27/02/1427 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/126 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES DAWES / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/05/0916 May 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 SECRETARY APPOINTED SALLY SUSAN DAWES

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MARTIN JAMES DAWES

View Document

06/02/086 February 2008 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