ASSOCIATED PIPELINE PRODUCTS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Cessation of Samuel James Michael Hunter as a person with significant control on 2025-03-11

View Document

14/03/2514 March 2025 Notification of Associated Pipeline Products Holdings Limited as a person with significant control on 2025-03-11

View Document

14/03/2514 March 2025 Cessation of Brian David Foy as a person with significant control on 2025-03-11

View Document

20/01/2520 January 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

13/02/2413 February 2024 Full accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

20/01/2320 January 2023 Full accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

02/02/222 February 2022 Full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

07/10/217 October 2021 Appointment of Mr Andrew Connolly as a director on 2021-05-18

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

10/10/1410 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

20/11/1320 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR MARTIN CARMICHAEL

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

03/11/103 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

11/01/1011 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES MICHAEL HUNTER / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID FOY / 11/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN DAVID FOY / 11/01/2010

View Document

18/09/0918 September 2009 CERT CHANGE

View Document

18/09/0918 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/094 March 2009 30/04/08 ANNUAL ACCTS

View Document

07/11/087 November 2008 07/10/08 ANNUAL RETURN SHUTTLE

View Document

28/02/0828 February 2008 30/04/07 ANNUAL ACCTS

View Document

31/10/0731 October 2007 07/10/07 ANNUAL RETURN SHUTTLE

View Document

07/03/077 March 2007 30/04/06 ANNUAL ACCTS

View Document

03/11/063 November 2006 07/10/06 ANNUAL RETURN SHUTTLE

View Document

07/03/067 March 2006 CHANGE IN SIT REG ADD

View Document

01/02/061 February 2006 CHANGE OF ARD

View Document

12/01/0612 January 2006 07/10/05 ANNUAL RETURN SHUTTLE

View Document

18/08/0518 August 2005 31/12/04 ANNUAL ACCTS

View Document

06/11/046 November 2004 07/10/04 ANNUAL RETURN SHUTTLE

View Document

22/07/0422 July 2004 31/12/03 ANNUAL ACCTS

View Document

04/11/034 November 2003 07/10/03 ANNUAL RETURN SHUTTLE

View Document

07/09/037 September 2003 31/12/02 ANNUAL ACCTS

View Document

15/01/0315 January 2003 07/10/02 ANNUAL RETURN SHUTTLE

View Document

03/01/033 January 2003 PARS RE MORTAGE

View Document

03/01/033 January 2003 PARS RE MORTAGE

View Document

30/09/0230 September 2002 31/12/01 ANNUAL ACCTS

View Document

27/09/0227 September 2002 DECL RE ASSIST ACQN SHS

View Document

27/09/0227 September 2002 RET BY CO PURCH OWN SHARS

View Document

27/09/0227 September 2002 UPDATED MEM AND ARTS

View Document

27/09/0227 September 2002 SPECIAL/EXTRA RESOLUTION

View Document

24/09/0224 September 2002 MORTGAGE SATISFACTION

View Document

24/09/0224 September 2002 CHANGE OF DIRS/SEC

View Document

24/09/0224 September 2002 MORTGAGE SATISFACTION

View Document

20/09/0220 September 2002 CHANGE OF DIRS/SEC

View Document

20/09/0220 September 2002 CHANGE OF DIRS/SEC

View Document

11/09/0211 September 2002 PARS RE MORTAGE

View Document

26/04/0226 April 2002 CHANGE OF DIRS/SEC

View Document

26/04/0226 April 2002 CHANGE OF DIRS/SEC

View Document

26/04/0226 April 2002 CHANGE OF DIRS/SEC

View Document

18/10/0118 October 2001 07/10/01 ANNUAL RETURN SHUTTLE

View Document

14/05/0114 May 2001 31/12/00 ANNUAL ACCTS

View Document

19/10/0019 October 2000 07/10/00 ANNUAL RETURN SHUTTLE

View Document

27/06/0027 June 2000 31/12/99 ANNUAL ACCTS

View Document

27/10/9927 October 1999 07/10/99 ANNUAL RETURN SHUTTLE

View Document

05/08/995 August 1999 31/12/98 ANNUAL ACCTS

View Document

21/05/9921 May 1999 CHANGE OF DIRS/SEC

View Document

05/01/995 January 1999 CHANGE OF ARD AFTER ARP

View Document

29/10/9829 October 1998 07/10/98 ANNUAL RETURN SHUTTLE

View Document

05/02/985 February 1998 31/08/97 ANNUAL ACCTS

View Document

24/09/9724 September 1997 07/10/97 ANNUAL RETURN SHUTTLE

View Document

03/09/973 September 1997 CHANGE OF ARD DURING ARP

View Document

21/05/9721 May 1997 30/09/96 ANNUAL ACCTS

View Document

25/10/9625 October 1996 07/10/96 ANNUAL RETURN SHUTTLE

View Document

11/04/9611 April 1996 CHANGE OF ARD DURING ARP

View Document

05/01/965 January 1996 31/03/95 ANNUAL ACCTS

View Document

07/12/957 December 1995 07/10/95 ANNUAL RETURN SHUTTLE

View Document

05/10/945 October 1994 07/10/94 ANNUAL RETURN SHUTTLE

View Document

09/08/949 August 1994 31/03/94 ANNUAL ACCTS

View Document

19/04/9419 April 1994 RETURN OF ALLOT OF SHARES

View Document

08/12/938 December 1993 07/10/93 ANNUAL RETURN SHUTTLE

View Document

10/05/9310 May 1993 CHANGE OF DIRS/SEC

View Document

27/04/9327 April 1993 PARS RE MORTAGE

View Document

27/04/9327 April 1993 PARS RE MORTAGE

View Document

12/02/9312 February 1993 NOTICE OF ARD

View Document

30/12/9230 December 1992 CHANGE OF DIRS/SEC

View Document

30/12/9230 December 1992 CHANGE OF DIRS/SEC

View Document

30/12/9230 December 1992 UPDATED MEM AND ARTS

View Document

30/12/9230 December 1992 CHANGE IN SIT REG ADD

View Document

18/12/9218 December 1992 SPECIAL/EXTRA RESOLUTION

View Document

18/12/9218 December 1992 NOT OF INCR IN NOM CAP

View Document

18/12/9218 December 1992 SPECIAL/EXTRA RESOLUTION

View Document

14/12/9214 December 1992 RESOLUTION TO CHANGE NAME

View Document

07/10/927 October 1992 DECLN COMPLNCE REG NEW CO

View Document

07/10/927 October 1992 MEMORANDUM

View Document

07/10/927 October 1992 ARTICLES

View Document

07/10/927 October 1992 PARS RE DIRS/SIT REG OFF

View Document


More Company Information