PIPELINE PROCESSING SERVICES LTD

Company Documents

DateDescription
06/04/106 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/099 December 2009 APPLICATION FOR STRIKING-OFF

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 120 BAKER STREET LONDON W1U 6TU

View Document

28/06/0628 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: S RUBACK & CO 86A EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: SUITE 3C THIRD FLOOR STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1X 3TB

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/04/981 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 S252 DISP LAYING ACC 28/11/96 EXEMPT FROM APP AUD 31/01/96

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

03/12/963 December 1996 S252 DISP LAYING ACC 28/11/96

View Document

03/12/963 December 1996 Resolutions

View Document

03/12/963 December 1996 Resolutions

View Document

28/11/9628 November 1996

View Document

28/11/9628 November 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/11/96

View Document

28/11/9628 November 1996

View Document

08/11/968 November 1996 COMPANY NAME CHANGED EWING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 11/11/96

View Document

20/06/9520 June 1995 Incorporation

View Document

20/06/9520 June 1995 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