Associated Pipework Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2006)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
NIE PROPERTY HOLDINGS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05299180 |
Record last updated |
Sunday, April 19, 2015 7:01:29 AM UTC |
Official Address |
3 Suite Farleigh House Court Old Weston Road Flax Bourton Backwell
There are 53 companies registered at this street
|
Locality |
Backwell |
Region |
North Somerset, England |
Postal Code |
BS481UR
|
Sector |
Plumbing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 20, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Dec 20, 2011 |
Liquidator's progress report
|  |
Registry |
Dec 20, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Sep 23, 2011 |
Liquidator's progress report
|  |
Registry |
Sep 23, 2011 |
Liquidator's progress report 5299...
|  |
Registry |
Mar 17, 2011 |
Liquidator's progress report
|  |
Registry |
Sep 17, 2010 |
Liquidator's progress report 5299...
|  |
Registry |
Mar 19, 2010 |
Liquidator's progress report
|  |
Registry |
Sep 17, 2009 |
Liquidator's progress report 5299...
|  |
Registry |
Sep 17, 2008 |
Statement of company's affairs
|  |
Registry |
Sep 17, 2008 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Sep 17, 2008 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 22, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jul 4, 2008 |
Change of accounting reference date
|  |
Registry |
Dec 18, 2007 |
Annual return
|  |
Financials |
Sep 23, 2007 |
Annual accounts
|  |
Registry |
Sep 13, 2007 |
Resignation of a secretary
|  |
Registry |
May 31, 2007 |
Appointment of a secretary
|  |
Registry |
Apr 4, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 3, 2007 |
Appointment of a woman as Secretary
|  |
Registry |
Dec 18, 2006 |
Annual return
|  |
Registry |
Oct 6, 2006 |
Change in situation or address of registered office
|  |
Financials |
Sep 29, 2006 |
Annual accounts
|  |
Registry |
Jan 12, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 22, 2005 |
Annual return
|  |
Registry |
Dec 9, 2005 |
Resignation of a director
|  |
Registry |
Dec 9, 2005 |
Memorandum of association
|  |
Registry |
Dec 9, 2005 |
Resignation of a director
|  |
Registry |
Dec 1, 2005 |
Company name change
|  |
Registry |
Dec 1, 2005 |
Change of name certificate
|  |
Registry |
Oct 31, 2005 |
Resignation of 2 people: one Garage Owner, one Engineer and one Director (a man)
|  |
Registry |
Nov 29, 2004 |
Five appointments: a person and 4 men
|  |