BRITISH GAS PIPELINES LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA COLES

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR LUKE THOMAS

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/0910 December 2009 ADOPT ARTICLES 12/11/2009

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED PAMELA MARY COLES

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED PAUL ANTHONY MOORE

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 COMPANY NAME CHANGED
BRITISH GAS SITE WORKS LIMITED
CERTIFICATE ISSUED ON 24/02/04

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED
CENTRICA 27 LIMITED
CERTIFICATE ISSUED ON 28/10/03

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 COMPANY NAME CHANGED
GOLDFISH INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 06/10/03

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM:
CHARTER COURT
50 WINDSOR ROAD
SLOUGH BERKSHIRE
SL1 2HA

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 ￯﾿ᄑ NC 100/50000000
24/

View Document

27/10/0027 October 2000 NC INC ALREADY ADJUSTED
24/10/00

View Document

19/10/0019 October 2000 COMPANY NAME CHANGED
GOLDFISH MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 20/10/00

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

20/07/9720 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM:
152 GROSVENOR ROAD
LONDON
SW1V 3JL

View Document

07/02/977 February 1997 S252 DISP LAYING ACC 15/01/97

View Document

07/02/977 February 1997 S80A AUTH TO ALLOT SEC 15/01/97

View Document

07/02/977 February 1997 ADOPT MEM AND ARTS 15/01/97

View Document

07/02/977 February 1997 EXEMPTION FROM APPOINTING AUDITORS 15/01/97

View Document

07/02/977 February 1997 S366A DISP HOLDING AGM 15/01/97

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 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