About

Registered Number: 04683057
Date of Incorporation: 02/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 17 Brookgate, Ashton, Bristol, BS3 2UN

 

Founded in 2003, Masters Pipeline Services Ltd have registered office in Bristol, it's status at Companies House is "Active". We do not know the number of employees at the company. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 15 September 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
CS01 - N/A 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 23 December 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 10 December 2007
287 - Change in situation or address of Registered Office 08 June 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2011 Outstanding

N/A

Debenture 25 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.