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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 March 2011 | Outstanding |
N/A |
Debenture | 25 March 2011 | Outstanding |
N/A |