PIPEWORKERS LIMITED

Company Documents

DateDescription
27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON JONES

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK CANNON

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CANNON

View Document

01/06/111 June 2011 ORDER OF COURT TO WIND UP

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM
13 SUMMERFIELD LANE, MACHEN
CAERPHILLY
MID GLAMORGAN
CF83 8RP

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON LAWRENCE JONES / 24/07/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CANNON / 24/07/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CANNON / 24/07/2010

View Document

04/10/104 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR JOHN NEWMAN

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM:
OAKVILLE HOUSE
CARDIFF ROAD
MERTHYR ROAD
MERTHYR TYDFIL

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 FIRST GAZETTE

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information