OFFSHORE PIPELINE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/07/132 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 22 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2AD |
07/03/137 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DEREK WILLS / 21/01/2011 |
01/03/121 March 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/02/1116 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DODDS / 20/01/2010 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DODDS / 20/01/2010 |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DEREK WILLS / 25/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DODDS / 25/02/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
17/09/0817 September 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HATTAM |
05/09/085 September 2008 | SECRETARY APPOINTED PETER DEREK WILLS |
05/08/085 August 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/05/073 May 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/02/051 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04 |
17/03/0417 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: G OFFICE CHANGED 28/01/03 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
20/01/0320 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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