PIPE COIL TECHNOLOGY LIMITED

Company Documents

DateDescription
25/04/1925 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/02/2019:LIQ. CASE NO.1

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM C/O KRE (NORTH EAST) LTD MAINGATE MAINGATE TEAM VALLEY GATESHEAD NE11 0NQ

View Document

16/05/1816 May 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

15/05/1815 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM ARMSTRONG WORKS SCOTSWOOD ROAD NEWCASTLE UPON TYNE NE15 6UX UNITED KINGDOM

View Document

15/02/1815 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

15/02/1815 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/02/1815 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED JOHN FLYNN

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED RYAN DENNIS LAMB

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP KITE

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP KITE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER ANDERTON

View Document

01/02/171 February 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER IMLAH

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER IMLAH

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM WINCOMBLEE ROAD WALKER NEWCASTLE UPON TYNE NE6 3QS

View Document

27/05/1527 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON REECE

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON FIDDES

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR PETER LEWIS IMLAH

View Document

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

27/11/1327 November 2013 SAIL ADDRESS CREATED

View Document

26/11/1326 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/11/1326 November 2013 SECRETARY APPOINTED PHILIP JOHN KITE

View Document

08/11/138 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/138 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1310 October 2013 23/12/10 STATEMENT OF CAPITAL GBP 2300710

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 4 FAWDON CLOSE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 2AH

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR PHILIP JOHN KITE

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR ROGER DAVID ANDERTON

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN STEWARD

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY KAREN ARMSTRONG

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR JOHN PETER REECE

View Document

02/08/132 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/132 August 2013 31/08/12 STATEMENT OF CAPITAL GBP 2800710

View Document

26/07/1326 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBINSON

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BATCHELOR

View Document

19/10/1219 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/07/1219 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR DAVID ANDREW THOMPSON

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/07/1111 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR JULIAN HOLMES STEWARD

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDON HAYWARD

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBINSON / 17/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BATCHELOR / 17/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER FIDDES / 17/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDON HAYWARD / 17/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD REECE / 17/05/2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED ANDREW BATCHELOR

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED BRENDON HAYWARD

View Document

21/08/0821 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: CARVILLE WORKS HADRIAN ROAD WALLSEND NEWCASTLE UPON TYNE TYNE & WEAR NE28 6HF

View Document

25/06/0725 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED 25/11/04

View Document

23/08/0523 August 2005 £ NC 220000/470000 25/11/04

View Document

23/08/0523 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0523 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/055 July 2005 NC INC ALREADY ADJUSTED 25/11/04

View Document

05/07/055 July 2005 £ NC 160000/220000 25/11

View Document

05/07/055 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/055 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/055 July 2005 £ NC 100000/160000 20/07

View Document

05/07/055 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NC INC ALREADY ADJUSTED 20/07/04

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: FAWDON RED HOUSE 4 FAWDON CLOSE NEWCASTLE UPON TYNE TYNE & WEAR NE3 2AH

View Document

21/06/0421 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/09/0216 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/03/016 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: SUITE 8 COOKSON HOUSE RIVER DRIVE SOUTH SHIELDS TYNE AND WEAR

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/10/9813 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/98

View Document

13/10/9813 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/09/98

View Document

13/10/9813 October 1998 NC INC ALREADY ADJUSTED 28/09/98

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 £ NC 15000/100000 28/09/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/01/9530 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 S386 DISP APP AUDS 30/11/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 46 BROXHOLM ROAD HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE6 5RL

View Document

25/08/9325 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/06/9316 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/06/9310 June 1993 COMPANY NAME CHANGED WORTHLETTER PROJECTS LIMITED CERTIFICATE ISSUED ON 11/06/93

View Document

10/06/9310 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/93

View Document

08/06/938 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/93

View Document

08/06/938 June 1993 NC INC ALREADY ADJUSTED 03/06/93

View Document

17/05/9317 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information