MCNICHOLAS PIPELINES LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1214 December 2012 APPLICATION FOR STRIKING-OFF

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCNICHOLAS

View Document

28/03/1228 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW KERR

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS MCNICHOLAS / 01/10/2009

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART KERR / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART MCNICHOLAS / 01/10/2009

View Document

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

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KERR / 16/04/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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: G OFFICE CHANGED 29/03/07 90 GLOUCESTER PLACE LONDON W1U 6EH

View Document

19/03/0719 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

13/12/0313 December 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: G OFFICE CHANGED 29/07/99 LISMIRRANE INDUSTRIAL PARK ELSTREE ROAD ELSTREE HERTS. WD6 3EA

View Document

06/05/996 May 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 S366A DISP HOLDING AGM 02/02/96

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9227 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9212 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9212 March 1992 Incorporation

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