- Company Overview for INTERNATIONAL PIPE & SUPPORTS LIMITED (04630127)
- Filing history for INTERNATIONAL PIPE & SUPPORTS LIMITED (04630127)
- People for INTERNATIONAL PIPE & SUPPORTS LIMITED (04630127)
- Charges for INTERNATIONAL PIPE & SUPPORTS LIMITED (04630127)
- More for INTERNATIONAL PIPE & SUPPORTS LIMITED (04630127)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | TM02 | Termination of appointment of Mark Simon Roberts as a secretary on 9 September 2014 | |
10 Sep 2014 | MR01 | Registration of charge 046301270007, created on 1 September 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
22 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Robert George Davenport on 1 December 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Graham Wilkins on 1 December 2009 | |
18 Feb 2010 | CH03 | Secretary's details changed for Mark Simon Roberts on 1 December 2009 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Feb 2009 | 363a | Return made up to 07/01/09; full list of members | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Apr 2008 | 288a | Director appointed graham wilkins | |
23 Apr 2008 | 288b | Appointment terminated director christopher borkett | |
23 Apr 2008 | 288a | Director appointed robert george davenport |