TYNE PIPE FABRICATORS LIMITED

Company Documents

DateDescription
23/07/2023 July 2020 ORDER OF COURT - RESTORATION

View Document

25/06/1925 June 2019 STRUCK OFF AND DISSOLVED

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR GUNNAR OMA

View Document

02/12/152 December 2015 ORDER OF COURT - RESTORATION

View Document

21/11/0621 November 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/08/068 August 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/0626 June 2006 APPLICATION FOR STRIKING-OFF

View Document

06/05/056 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE99 1YQ

View Document

10/06/0410 June 2004 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0222 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 COMPANY NAME CHANGED AKER TYNE LIMITED CERTIFICATE ISSUED ON 10/02/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED AKER MCNULTY LIMITED CERTIFICATE ISSUED ON 30/04/99

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: MCNULTY QUAY, CORSTORPHINE TOWN COMMERCIAL ROAD SOUTH SHIELDS TYNE & WEAR NE33 1RZ

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 COMPANY NAME CHANGED MCNULTY OFFSHORE SERVICES LIMITE D CERTIFICATE ISSUED ON 04/02/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/11/961 November 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 ADOPT MEM AND ARTS 23/08/96

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ALTER MEM AND ARTS 23/04/93

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 NC INC ALREADY ADJUSTED 24/07/91

View Document

29/08/9129 August 1991 £ NC 100/1000000 24/0

View Document

06/08/916 August 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 01/05/90; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/04/9012 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8719 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company