PIPELINE ENGINEERING & SUPPLY CO. LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Liquidators' statement of receipts and payments to 2025-03-02

View Document

20/01/2520 January 2025 Removal of liquidator by court order

View Document

06/01/256 January 2025 Removal of liquidator by court order

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Liquidators' statement of receipts and payments to 2024-03-02

View Document

17/03/2317 March 2023 Appointment of a voluntary liquidator

View Document

03/03/233 March 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

28/02/2328 February 2023 Statement of affairs with form AM02SOA

View Document

16/11/2216 November 2022 Administrator's progress report

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-03-27 with no updates

View Document

18/01/2218 January 2022 Termination of appointment of David Mullen as a director on 2022-01-18

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Full accounts made up to 2019-12-31

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR DAVID MULLEN

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR RAJEEV BHALLA

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

04/05/174 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN GOODBRAND

View Document

14/04/1614 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR ALLAN JOHN GOODBRAND

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARWOOD

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR JONATHAN GALLAGHER

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUDHIR KOCHHAR

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR NICHOLAS BOWERMAN

View Document

08/05/158 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR RAJEEV BHALLA

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERIC M BURDITT

View Document

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR MAHESH JOSHI

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033419920007

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINS

View Document

16/04/1316 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED SUDHIR KOCHHAR

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MAHESH KUMAR JOSHI

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WATERS

View Document

13/04/1213 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COPPINGER

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WARRINER

View Document

20/06/1120 June 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE BENN

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MR NICHOLAS BOWERMAN

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BACON

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE BREEWOOD

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MRS ANNE-MARIE SUSAN BREEWOOD

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR DUNCAN HEATHCOTE WARRINER

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BENN

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MARWOOD / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MAC COPPINGER / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WATERS / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BACON / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR ANDREW WILLIAM HIGGINS

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED FREDERIC M BURDITT

View Document

07/10/097 October 2009 DIRECTOR APPOINTED DR PAUL MAC COPPINGER

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAUNSELL

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR SYDNEY FUDGE

View Document

07/10/097 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 1

View Document

07/10/097 October 2009 DIRECTOR APPOINTED JAMES MICHAEL WATERS

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BENN / 31/10/2008

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BENN / 31/10/2008

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR ANDREW PETER MARWOOD

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/07/0212 July 2002 £ NC 108880/200000 19/06

View Document

12/07/0212 July 2002 NC DEC ALREADY ADJUSTED 19/06/02

View Document

12/07/0212 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0212 July 2002 £ IC 550000/100000 19/06/02 £ SR 450000@1=450000

View Document

12/07/0212 July 2002 NC INC ALREADY ADJUSTED 19/06/02

View Document

12/07/0212 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0212 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/0231 May 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/05/0217 May 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/05/0215 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0210 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 £ NC 750000/758880 15/02

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 15/02/02

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 27/03/01; NO CHANGE OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 RETURN MADE UP TO 27/03/00; NO CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 £ IC 750000/550000 01/11/98 £ SR 200000@1=200000

View Document

16/11/9816 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 ADOPT MEM AND ARTS 24/04/97

View Document

21/05/9721 May 1997 £ NC 1000/750000 24/04/97

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 VARYING SHARE RIGHTS AND NAMES 24/04/97

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 ADOPT MEM AND ARTS 24/04/97

View Document

01/05/971 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/97

View Document

28/04/9728 April 1997 COMPANY NAME CHANGED QUICKAPPLY LIMITED CERTIFICATE ISSUED ON 28/04/97

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 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