OFFSHORE PIPELINE DESIGN LIMITED

Company Documents

DateDescription
06/10/166 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

19/08/1219 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / OWEN DAVID ROBERTS / 21/11/2011

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / OWEN DAVID ROBERTS / 19/11/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / OWEN DAVID ROBERTS / 02/06/2010

View Document

26/08/1126 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN DAVID ROBERTS / 15/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN DAVID ROBERTS / 02/06/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY TANIA GROSS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM:
159 SPENDMORE LANE, COPPULL
CHORLEY
LANCASHIRE
PR7 5BY

View Document

15/08/0715 August 2007 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