H.S. PIPEQUIPMENT (NORTHERN) LIMITED

02026951
UNIT 4 RED SHUTE HILL INDUSTRIAL ESTATE, RED SHUTE HILL HERMITAGE NEWBURY RG18 9QL

Documents

Documents
Date Category Description Pages
10 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Oct 2017 officers Termination of appointment of director (Lynne Gilder) 1 Buy now
28 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2017 accounts Annual Accounts 22 Buy now
03 Jan 2017 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
20 Jun 2016 annual-return Annual Return 7 Buy now
07 Jan 2016 accounts Annual Accounts 19 Buy now
19 Jun 2015 annual-return Annual Return 7 Buy now
01 Jun 2015 officers Termination of appointment of director (David Norman Reid Kemp) 1 Buy now
05 Jan 2015 accounts Annual Accounts 19 Buy now
02 Dec 2014 officers Termination of appointment of secretary (Andrew David Ramage) 1 Buy now
02 Dec 2014 officers Termination of appointment of director (Andrew David Ramage) 1 Buy now
02 Dec 2014 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
25 Jun 2014 annual-return Annual Return 9 Buy now
06 Jan 2014 mortgage Statement of release/cease from a charge 2 Buy now
18 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2013 auditors Auditors Resignation Company 2 Buy now
24 Jul 2013 accounts Annual Accounts 13 Buy now
18 Jun 2013 annual-return Annual Return 9 Buy now
14 May 2013 officers Change of particulars for secretary (Mr Andrew David Ramage) 2 Buy now
14 May 2013 officers Change of particulars for director (Mr Andrew David Ramage) 2 Buy now
02 May 2013 officers Appointment of director (Gordon James Mcnair) 2 Buy now
02 Apr 2013 mortgage Particulars of a mortgage or charge 11 Buy now
15 Mar 2013 officers Change of particulars for director (Peter John Everett) 2 Buy now
15 Mar 2013 officers Change of particulars for director (Derrick Thomas Munro Mackenzie) 2 Buy now
22 Jan 2013 incorporation Memorandum Articles 6 Buy now
22 Jan 2013 resolution Resolution 5 Buy now
18 Jan 2013 officers Change of particulars for director (Mrs Lynne Gilder) 2 Buy now
18 Jan 2013 officers Change of particulars for director (Mr David Norman Reid Kemp) 2 Buy now
18 Jan 2013 officers Change of particulars for secretary (Mr Andrew David Ramage) 2 Buy now
18 Jan 2013 officers Change of particulars for director (Mr Andrew David Ramage) 2 Buy now
18 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Dec 2012 officers Appointment of secretary (Mr Andrew David Ramage) 1 Buy now
14 Dec 2012 officers Appointment of director (Mr Andrew David Ramage) 2 Buy now
14 Dec 2012 officers Appointment of director (Mrs Lynne Gilder) 2 Buy now
14 Dec 2012 officers Appointment of director (Mr David Norman Reid Kemp) 2 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 officers Termination of appointment of director (Anthony Latham) 1 Buy now
12 Dec 2012 officers Termination of appointment of director (Steven Draper) 1 Buy now
12 Dec 2012 officers Termination of appointment of secretary (Anthony Latham) 1 Buy now
04 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2012 annual-return Annual Return 7 Buy now
11 Jun 2012 accounts Annual Accounts 12 Buy now
04 Oct 2011 accounts Annual Accounts 11 Buy now
15 Jul 2011 annual-return Annual Return 7 Buy now
02 Oct 2010 accounts Annual Accounts 12 Buy now
22 Jun 2010 annual-return Annual Return 6 Buy now
11 Jun 2010 officers Appointment of director (Derrick Thomas Munro Mackenzie) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Peter John Everett) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Steven Draper) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Anthony Robert Latham) 2 Buy now
03 Jun 2010 officers Change of particulars for secretary (Anthony Robert Latham) 1 Buy now
28 Aug 2009 accounts Annual Accounts 14 Buy now
18 Jun 2009 annual-return Return made up to 18/06/09; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 14 Buy now
24 Jun 2008 annual-return Return made up to 18/06/08; full list of members 4 Buy now
18 Jun 2008 address Location of register of members 1 Buy now
09 Apr 2008 officers Director's change of particulars / steven draper / 06/03/2008 1 Buy now
30 Aug 2007 accounts Annual Accounts 12 Buy now
20 Jun 2007 annual-return Return made up to 18/06/07; full list of members 2 Buy now
12 Mar 2007 resolution Resolution 2 Buy now
05 Nov 2006 accounts Annual Accounts 12 Buy now
20 Jun 2006 annual-return Return made up to 18/06/06; full list of members 2 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now
09 Nov 2005 accounts Annual Accounts 12 Buy now
27 Jun 2005 annual-return Return made up to 18/06/05; full list of members 3 Buy now
10 May 2005 officers Director's particulars changed 1 Buy now
10 May 2005 officers Director's particulars changed 1 Buy now
09 May 2005 officers Director's particulars changed 1 Buy now
12 Aug 2004 accounts Annual Accounts 12 Buy now
07 Jul 2004 mortgage Particulars of mortgage/charge 9 Buy now
02 Jul 2004 officers New director appointed 2 Buy now
02 Jul 2004 officers New secretary appointed 2 Buy now
02 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
02 Jul 2004 officers Director resigned 1 Buy now
02 Jul 2004 officers Director resigned 1 Buy now
02 Jul 2004 capital Declaration of assistance for shares acquisition 11 Buy now
02 Jul 2004 resolution Resolution 1 Buy now
23 Jun 2004 annual-return Return made up to 18/06/04; full list of members 7 Buy now
13 Nov 2003 address Registered office changed on 13/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA 1 Buy now
22 Jul 2003 accounts Annual Accounts 12 Buy now
25 Jun 2003 annual-return Return made up to 18/06/03; full list of members 8 Buy now
06 Nov 2002 officers New director appointed 2 Buy now
04 Sep 2002 accounts Annual Accounts 11 Buy now
26 Jun 2002 annual-return Return made up to 18/06/02; full list of members 8 Buy now
31 Oct 2001 accounts Annual Accounts 11 Buy now
29 Jun 2001 annual-return Return made up to 18/06/01; full list of members 7 Buy now
08 Sep 2000 accounts Annual Accounts 12 Buy now
11 Aug 2000 annual-return Return made up to 18/06/00; full list of members 7 Buy now
19 Oct 1999 officers New director appointed 2 Buy now
19 Oct 1999 officers New secretary appointed 2 Buy now
19 Oct 1999 officers Secretary resigned 1 Buy now
09 Sep 1999 accounts Annual Accounts 12 Buy now