PIPELINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY IAN POWER

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 SAIL ADDRESS CHANGED FROM: C/O MORTON FRASER LLP ST MARTIN'S HOUSE 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN UNITED KINGDOM

View Document

05/05/115 May 2011 DIRECTOR APPOINTED ANNE DEVINE THORBURN

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT RUMBLES

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY APPOINTED IAN DEREK POWER

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED IAN DEREK POWER

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY AILEEN BURNETT

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0910 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/09 FROM: GISTERED OFFICE CHANGED ON 10/07/2009 FROM 6 CORONET WAY CENTENARY PARK ECCLES MANCHESTER M50 1RE

View Document

21/12/0821 December 2008 SECRETARY APPOINTED AILEEN ETHRA MURRAY BURNETT

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED GRANT RUMBLES

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR GERALD HIGGINS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN GRIME

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: GISTERED OFFICE CHANGED ON 07/11/2008 FROM SPRINGWOOD COURT SPRINGWOOD CLOSE TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XF

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR DEREK SLEIGHT

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM C/O BODYCOTE INTERNATIONAL PLC HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2SG

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/11/04; NO CHANGE OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 LOCATION OF DEBENTURE REGISTER

View Document

07/06/037 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/033 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 S366A DISP HOLDING AGM 21/01/03

View Document

27/01/0327 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: G OFFICE CHANGED 22/01/03 QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LY

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 RE 392 STAT

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: G OFFICE CHANGED 04/03/98 MAGNETIC HOUSE 51 WATERFRONT QUAY SALFORD QUAYS SALFORD M5 2XW

View Document

23/02/9823 February 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/02/9823 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9715 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: G OFFICE CHANGED 25/07/96 2B SKELTON HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SH

View Document

22/05/9622 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 AUDITOR'S RESIGNATION

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

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 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

07/06/947 June 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: G OFFICE CHANGED 12/09/90 70 NEW HALL LANE BOLTON LANCASHIRE BL7 5HQ

View Document

06/09/906 September 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/899 November 1989 ALTER MEM AND ARTS 26/10/89

View Document

17/07/8917 July 1989 � NC 1000/10000 28/11/

View Document

17/07/8917 July 1989 NC INC ALREADY ADJUSTED

View Document

15/12/8815 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/12/887 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/886 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 COMPANY NAME CHANGED BANGSTOP LIMITED CERTIFICATE ISSUED ON 01/12/88

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: G OFFICE CHANGED 24/11/88 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

23/11/8823 November 1988 ALTER MEM AND ARTS 071188

View Document

26/10/8826 October 1988 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