ANR PIPELINES LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/04/1425 April 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

25/04/1425 April 2014 INSOLVENCY:LIQUIDATORS FINAL REPORT TO 03/04/2014

View Document

12/04/1312 April 2013 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 23RD FEBRUARY 2013

View Document

20/04/1220 April 2012 INSOLVENCY:FORM 4.68 TO 23/02/2012:LIQ. CASE NO.1

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 12 HIGHFIELD STREET MIDDLETON MANCHESTER M24 2JR

View Document

09/03/119 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000018,00009071,00009280

View Document

26/10/1026 October 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000018

View Document

05/08/105 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

22/04/1022 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/04/1022 April 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 26 ABBEY HEIGHTS IRELETH ASKAM IN FURNESS CUMBRIA LA15 8RN

View Document

11/11/0911 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED JAMES EDWARD COLLINGE

View Document

03/06/093 June 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 DISS40 (DISS40(SOAD))

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/09/081 September 2008 PREVSHO FROM 31/10/2007 TO 30/09/2007

View Document

28/04/0828 April 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: G OFFICE CHANGED 15/11/07 33 BANKSIDE DALTON IN FURNESS LA15 8HY

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/10/066 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: G OFFICE CHANGED 08/06/06 BELLEVUE PRINCES STREET ULVERSTON LA12 7NB

View Document

02/06/062 June 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

13/10/0313 October 2003 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