C.S. MILNE PIPELINES LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 APPLICATION FOR STRIKING-OFF

View Document

04/10/134 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
CROSSPOINT HOUSE 1ST FLOOR, 28 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AA
UNITED KINGDOM

View Document

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

View Document

17/10/1217 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM
MINT HOUSE 6 STANLEY PARK ROAD
WALLINGTON
SURREY
SM6 0HA

View Document

13/10/1113 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

21/04/1121 April 2011 ADOPT ARTICLES 01/03/2011

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CANAVAN

View Document

18/10/1018 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CANAVAN / 22/08/2010

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/10/0912 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/05/0419 May 2004 S366A DISP HOLDING AGM 07/05/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM:
BURLINGTON HOUSE 40 BURLINGTON
RISE, EAST BARNET
BARNET
HERTFORDSHIRE EN4 8NN

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/08/0022 August 2000 Incorporation

View Document


More Company Information