FULLCLIFF P.I.P.E.S LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/11/119 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY GARETH MORRIS

View Document

04/05/104 May 2010 SECRETARY APPOINTED MARCIN PIOTR PATKOWSKI

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OLIVER HEALEY / 30/10/2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

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

View Document

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

View Document

07/11/067 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: C/O BORDEN CHEMICAL UK LIMITED SULLY SOUTH GLAMORGAN CF64 5YU

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: C/O BORDEN CHEMICAL UK LIMITED SAINT CHRISTOPHER WORKS ROWNHAMS ROAD NORTH BADDESLEY SOUTHAMPTON HAMPS SO52 9ZB

View Document

16/11/0016 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 SECRETARY RESIGNED

View Document

11/05/9511 May 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994

View Document

27/10/9427 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/11/935 November 1993

View Document

05/11/935 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

05/11/935 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/92

View Document

03/11/923 November 1992

View Document

03/11/923 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9228 August 1992

View Document

28/08/9228 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/91

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92 FROM: C/O SOONER SNACKS LTD COTTAGE BECK ROAD SCUNTHORPE SOUTH HUMBERSIDE, DN16 1TT

View Document

08/11/918 November 1991

View Document

08/11/918 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/90

View Document

08/02/918 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/90

View Document

11/01/9111 January 1991 EXEMPTION FROM APPOINTING AUDITORS 17/12/90

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: COTTAGE BECK ROAD SCUNTHORPE SOUTH HUMBERSIDE DN16 1TU

View Document

06/11/906 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/11/8910 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 ADOPT MEM AND ARTS 300379

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

11/04/8811 April 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

10/01/8710 January 1987 ANNUAL RETURN MADE UP TO 10/10/86

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

17/08/7917 August 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/7516 December 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FOREIGN DESIGN LTD


  • 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