PIPEMASTER (MECHANICAL SERVICES) LTD.

Company Documents

DateDescription
05/05/105 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/105 February 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

28/01/0928 January 2009 ORDER OF COURT TO WIND UP

View Document

14/02/0814 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 489 HARTSHILL ROAD HARTSHILL STOKE ON TRENT STAFFORDSHIRE ST4 6AA

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 479 HARTSHILL ROAD HARTSHILL STOKE ON TRENT ST4 6AA

View Document

27/01/9827 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

08/09/978 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9730 January 1997 Incorporation

View Document


More Company Information