EUROPEAN PIPELINE CONTRACTORS LIMITED

Company Documents

DateDescription
22/04/1022 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1022 January 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCNICHOLAS / 01/08/2009

View Document

28/05/0928 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KERR / 16/04/2009

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM LISMIRRANE INDUSTRIAL PARK ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3EA

View Document

14/05/0914 May 2009 SPECIAL RESOLUTION TO WIND UP

View Document

14/05/0914 May 2009 DECLARATION OF SOLVENCY

View Document

14/05/0914 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/0914 May 2009 DECLARATION OF SOLVENCY

View Document

14/05/0914 May 2009 DECLARATION OF SOLVENCY

View Document

21/03/0921 March 2009 DISS40 (DISS40(SOAD))

View Document

20/03/0920 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 NC INC ALREADY ADJUSTED 23/01/09

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

11/02/0911 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0911 February 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0911 February 2009 GBP NC 300000/2070000 23/01/2009

View Document

11/02/0911 February 2009 NC INC ALREADY ADJUSTED 23/01/09

View Document

12/02/0812 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 90 GLOUCESTER PLACE LONDON W1U 6EH

View Document

20/02/0720 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001

View Document

28/08/0128 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED MAF PIPELINES LIMITED CERTIFICATE ISSUED ON 10/04/01

View Document

16/01/0116 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED MAS PIPELINES LIMITED CERTIFICATE ISSUED ON 18/02/00

View Document

11/02/0011 February 2000 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