PROCESS PIPEWORK SERVICES LIMITED

Company Documents

DateDescription
14/07/0514 July 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: BURTON HOUSE GEORGE STREET BURTON ON TRENT STAFFORDSHIRE DE14 1DP

View Document

27/09/0227 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT

View Document

16/05/0116 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

07/03/017 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 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