PIPELINE TRUSTEES LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BENN

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HIGGINS / 01/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAC COPPINGER / 01/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WATERS / 01/12/2009

View Document

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

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BENN / 01/12/2009

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 JAMES MICHAEL WATERS

View Document

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

View Document

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

View Document

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

View Document

21/08/0921 August 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/08/0914 August 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

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

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 AUDITOR'S RESIGNATION

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 REGISTERED OFFICE CHANGED ON 01/02/99 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/04/99

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 ADOPT MEM AND ARTS 07/01/99

View Document

21/01/9921 January 1999 Resolutions

View Document

13/01/9913 January 1999 ADOPT MEM AND ARTS 06/01/99

View Document

13/01/9913 January 1999 Resolutions

View Document

07/01/997 January 1999 COMPANY NAME CHANGED PINCO 1150 LIMITED CERTIFICATE ISSUED ON 07/01/99

View Document

10/12/9810 December 1998 Incorporation

View Document

10/12/9810 December 1998 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