PIPERANGE ASPHALT LIMITED

Company Documents

DateDescription
24/02/1624 February 2016 ORDER OF COURT - RESTORATION

View Document

08/05/008 May 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/05/007 May 2000 DISSOLVED

View Document

07/02/007 February 2000 RETURN OF FINAL MEETING RECEIVED

View Document

08/12/998 December 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/05/9919 May 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/11/985 November 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/05/9821 May 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/05/978 May 1997 STATEMENT OF AFFAIRS

View Document

08/05/978 May 1997 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/05/978 May 1997 APPOINTMENT OF LIQUIDATOR

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM:
MALTHOUSE ROAD
TIPTON
WEST MIDLANDS
DY4 9AE

View Document

03/02/973 February 1997 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 22/07/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 27/07/90; NO CHANGE OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM:
48,FURNACE PARADE,
TIPTON,
WEST MIDLANDS.
DY4 9BB

View Document

25/05/8925 May 1989 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8711 June 1987 REGISTERED OFFICE CHANGED ON 11/06/87 FROM:
164 LEASOWE ROAD
TIPTON
STAFFORDSHIRE

View Document

11/06/8711 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

19/05/8019 May 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information