About

Registered Number: 06495835
Date of Incorporation: 06/02/2008 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Based in Birmingham, M.C.S. Pipework Services Ltd was founded on 06 February 2008, it's status at Companies House is "Liquidation". This company has one director listed as Dawes, Sally Susan. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAWES, Sally Susan 06 February 2008 - 1

Filing History

Document Type Date
LIQ02 - N/A 30 October 2018
AD01 - Change of registered office address 15 October 2018
RESOLUTIONS - N/A 09 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 04 September 2017
PSC04 - N/A 30 August 2017
PSC04 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 25 November 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 29 November 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
363a - Annual Return 16 May 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.