MPC PIPELINE LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/08/1122 August 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

10/06/0810 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP

View Document

22/04/0822 April 2008 ORDER OF COURT TO WIND UP

View Document

20/03/0820 March 2008 ORDER OF COURT TO WIND UP

View Document

23/11/0623 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: UNIT H GUILD TRADE CENTRE RIBBLETON LANE PRESTON LANCASHIRE PR1 5DP

View Document

24/08/0524 August 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: NO 1 ENTERPRISE HOUSE WARWICK STREET LONGRIDGE PRESTON LANCASHIRE PR3 3EB

View Document

05/08/055 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NC INC ALREADY ADJUSTED 04/04/03

View Document

24/04/0324 April 2003 £ NC 100/10000 16/04/

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 Incorporation

View Document

15/10/9915 October 1999 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