BAGLAN PIPELINE LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Termination of appointment of Michael David Higginbotham as a director on 2024-02-06

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2114 December 2021 Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR SIMON ANDREW JAMESON

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HAGGAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCULLOUGH

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR JAMES HAGGAN

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR MICHAEL DAVID HIGGINBOTHAM

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCLEISH

View Document

22/10/1522 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR KEVIN MCCULLOUGH

View Document

04/08/154 August 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON

View Document

10/10/1410 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ARTICLES OF ASSOCIATION

View Document

30/05/1430 May 2014 CORPORATE SECRETARY APPOINTED DJM SECRETARIAL SERVICES LIMITED

View Document

02/05/142 May 2014 ALTER ARTICLES 22/04/2014

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOODSON / 04/02/2014

View Document

03/12/133 December 2013 AUDITOR'S RESIGNATION

View Document

06/11/136 November 2013 SECTION 519 CA 2006

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR ROBERT MURRAY PATERSON

View Document

01/10/131 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR DOUGLAS STUART MCLEISH

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON PARSONS

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

14/01/1314 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
THE ARENA
DOWNSHIRE WAY
BRACKNELL
BERKSHIRE
RG12 1PU

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE HEPPENSTALL

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR JON WALBRIDGE

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR GORDON IAN WINSTON PARSONS

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED PAUL GOODSON

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER EVERETT

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROBERT

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED ALASDAIR MACAULAY MACSWEEN

View Document

02/10/122 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1112 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1112 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 2

View Document

29/09/1129 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALYSON CLARK

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DIARMAID MULHOLLAND

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE WAKE / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MICHAEL AMOS HEPPENSTALL / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MARGARET CLARK / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PROBERT / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DARYL EVERETT / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID PATRICK MULHOLLAND / 01/10/2009

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

20/11/0920 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

16/10/0916 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PROBERT / 01/05/2003

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM:
200 ALDERSGATE STREET, LONDON, EC1A 4JJ

View Document

18/12/0318 December 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ADOPT MEM AND ARTS 02/02/00

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 COMPANY NAME CHANGED
MALLETBAY LIMITED
CERTIFICATE ISSUED ON 02/02/00

View Document

15/09/9915 September 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information