AMALGAMATED PIPELINING SERVICES LTD

Register to unlock more data on OkredoRegister

AMALGAMATED PIPELINING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02324186

Incorporation date

30/11/1988

Size

Dormant

Contacts

Registered address

Registered address

P O Box 49, 15 Priory Street, Monmouth, Monmouthshire NP25 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1988)
dot icon16/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon18/06/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon17/06/2011
Termination of appointment of Maywood Estates Limited as a secretary
dot icon07/02/2011
Accounts for a dormant company made up to 2010-06-01
dot icon18/04/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon18/04/2010
Accounts for a dormant company made up to 2009-06-01
dot icon14/12/2009
First Gazette notice for compulsory strike-off
dot icon22/06/2009
Return made up to 01/12/07; full list of members
dot icon22/06/2009
Director's Change of Particulars / william lewis / 01/07/2007 / HouseName/Number was: , now: no 10; Street was: northleach, now: st james mews; Area was: beafort arms court agincourt square, now: ; Region was: , now: gwent; Post Code was: NP25 3UA, now: NP25 3BW
dot icon07/04/2009
Accounts made up to 2008-06-01
dot icon01/04/2008
Accounts made up to 2007-06-01
dot icon12/04/2007
Accounts made up to 2006-06-01
dot icon07/01/2007
Return made up to 01/12/06; full list of members
dot icon16/08/2006
Director resigned
dot icon01/05/2006
Accounts made up to 2005-06-01
dot icon08/01/2006
Return made up to 01/12/05; full list of members
dot icon31/01/2005
Return made up to 01/12/04; full list of members
dot icon31/01/2005
Director's particulars changed
dot icon26/01/2005
Accounts made up to 2004-06-02
dot icon26/01/2005
Resolutions
dot icon15/04/2004
Accounts made up to 2003-06-01
dot icon02/04/2004
Resolutions
dot icon06/12/2003
Return made up to 01/12/03; full list of members
dot icon06/05/2003
Accounts made up to 2002-06-01
dot icon09/01/2003
Return made up to 01/12/02; full list of members
dot icon01/04/2002
Accounts made up to 2001-06-01
dot icon01/04/2002
Resolutions
dot icon11/03/2002
Return made up to 01/12/01; no change of members
dot icon21/10/2001
Return made up to 01/12/00; full list of members
dot icon21/10/2001
Secretary's particulars changed;director's particulars changed
dot icon21/10/2001
Registered office changed on 22/10/01
dot icon21/10/2001
Location of debenture register address changed
dot icon15/10/2001
Compulsory strike-off action has been discontinued
dot icon10/10/2001
New director appointed
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Accounts made up to 2000-06-01
dot icon13/08/2001
First Gazette notice for compulsory strike-off
dot icon27/06/2000
Accounts made up to 1999-06-01
dot icon27/06/2000
Resolutions
dot icon27/06/2000
Resolutions
dot icon02/02/2000
Return made up to 01/12/99; full list of members
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Registered office changed on 03/02/00
dot icon27/07/1999
Certificate of change of name
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon19/06/1999
New director appointed
dot icon04/06/1999
Return made up to 01/12/98; no change of members
dot icon04/06/1999
New secretary appointed
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
Accounts made up to 1998-06-01
dot icon03/06/1999
Resolutions
dot icon29/09/1998
Director resigned
dot icon31/08/1998
Compulsory strike-off action has been discontinued
dot icon31/08/1998
Accounts made up to 1996-06-01
dot icon31/08/1998
Accounts made up to 1997-06-01
dot icon31/08/1998
Resolutions
dot icon31/08/1998
Return made up to 01/12/97; no change of members
dot icon31/08/1998
Secretary's particulars changed
dot icon31/08/1998
Location of debenture register address changed
dot icon18/05/1998
First Gazette notice for compulsory strike-off
dot icon13/02/1997
Certificate of change of name
dot icon07/01/1997
Return made up to 01/12/96; full list of members
dot icon07/01/1997
Director's particulars changed;director resigned
dot icon24/02/1996
Accounts made up to 1995-06-01
dot icon24/02/1996
Resolutions
dot icon24/02/1996
Return made up to 01/12/95; no change of members
dot icon19/01/1996
Particulars of mortgage/charge
dot icon26/09/1995
Certificate of change of name
dot icon04/09/1995
Compulsory strike-off action has been discontinued
dot icon30/08/1995
Accounts made up to 1994-06-01
dot icon30/08/1995
Resolutions
dot icon30/08/1995
Return made up to 01/12/94; no change of members
dot icon30/08/1995
Location of debenture register address changed
dot icon21/08/1995
First Gazette notice for compulsory strike-off
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/06/1994
Certificate of change of name
dot icon16/06/1994
Particulars of mortgage/charge
dot icon12/05/1994
Accounts for a small company made up to 1993-06-01
dot icon15/03/1994
New director appointed
dot icon15/03/1994
Return made up to 01/12/93; full list of members
dot icon10/01/1994
Accounts made up to 1992-06-01
dot icon04/07/1993
Return made up to 01/12/92; change of members
dot icon28/06/1993
Resolutions
dot icon28/06/1993
£ nc 100/500000 01/12/92
dot icon13/08/1992
Compulsory strike-off action has been discontinued
dot icon13/08/1992
Accounts made up to 1991-06-01
dot icon03/08/1992
First Gazette notice for compulsory strike-off
dot icon27/02/1992
Certificate of change of name
dot icon31/01/1991
Accounting reference date shortened from 31/03 to 01/06
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Return made up to 14/06/90; full list of members
dot icon02/08/1990
Secretary resigned;new secretary appointed
dot icon02/08/1990
Director resigned;new director appointed
dot icon31/07/1990
Registered office changed on 01/08/90 from: 2 baches street london N1 6UB
dot icon30/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2010
dot iconLast change occurred
31/05/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2010
dot iconNext account date
31/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, William Norman
Director
30/09/2001 - Present
8
Lewis, Joanna Samantha
Director
07/07/1999 - 01/08/1999
-
Lewis, Sheila Anne
Director
07/07/1999 - 07/08/2006
-
Simpson, Peter Romanis
Director
01/12/1993 - 28/02/1996
-
MAYWOOD ESTATES LIMITED
Corporate Secretary
01/09/1998 - 01/11/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMALGAMATED PIPELINING SERVICES LTD

AMALGAMATED PIPELINING SERVICES LTD is an(a) Dissolved company incorporated on 30/11/1988 with the registered office located at P O Box 49, 15 Priory Street, Monmouth, Monmouthshire NP25 4XG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMALGAMATED PIPELINING SERVICES LTD?

toggle

AMALGAMATED PIPELINING SERVICES LTD is currently Dissolved. It was registered on 30/11/1988 and dissolved on 16/07/2012.

Where is AMALGAMATED PIPELINING SERVICES LTD located?

toggle

AMALGAMATED PIPELINING SERVICES LTD is registered at P O Box 49, 15 Priory Street, Monmouth, Monmouthshire NP25 4XG.

What does AMALGAMATED PIPELINING SERVICES LTD do?

toggle

AMALGAMATED PIPELINING SERVICES LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for AMALGAMATED PIPELINING SERVICES LTD?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via compulsory strike-off.