PIPEMASTERS (CIVIL ENGINEERING) LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/06/1629 June 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/06/1629 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2016

View Document

05/10/155 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2015

View Document

23/09/1523 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2015

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
38 BEDFORD AVENUE HIGH COMPTON
SHAW
OLDHAM
OL2 7DW

View Document

07/08/147 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2014

View Document

08/07/148 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/148 July 2014 COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR

View Document

08/07/148 July 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

26/09/1326 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013

View Document

14/09/1214 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/08/1210 August 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/08/1210 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 38 BEDFORD AVENUE HIGH COMPTON SHAW OLDHAM LANCASHIRE OL2 7DW

View Document

10/08/1210 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008780,00006419

View Document

18/04/1218 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR LEON SHIRREFF

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MISS WENDY MCDERMOTT

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MRS AMANDA HAZELTINE

View Document

21/04/1021 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAZELTINE / 30/11/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: G OFFICE CHANGED 28/08/02 16 ROMAN ROAD ROYTON OLDHAM LANCASHIRE OL2 5PQ

View Document

31/05/0231 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/06/0028 June 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: G OFFICE CHANGED 20/04/98 17 HOLDEN FOLD LANE ROYTON OLDHAM LANCASHIRE OL2 5BY

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/12/9718 December 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/10/97

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 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