PROCLAD INTERNATIONAL PIPELINES LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1327 November 2013 APPLICATION FOR STRIKING-OFF

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O C/O BI GROUP PLC UNIT 1 FIRST AVENUE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1BA ENGLAND

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR MARK ANDERSON PENMAN

View Document

06/10/116 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

23/05/1123 May 2011 CURRSHO FROM 31/12/2011 TO 30/11/2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM C/O C/O BI GROUP PLC UNIT 1 FIRST AVENUE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1BA ENGLAND

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / YASEEN MOHAMED JAAFAR MOHAMED MOHSEN / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCINTOSH RODGER / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD DOUGLAS GORDON / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DARGIE MCDOUGALL / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / YASEEN MOHAMED JAAFAR MOHAMED MOHSEN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD DOUGLAS GORDON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DARGIE MCDOUGALL / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCINTOSH RODGER / 01/10/2009

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 08/08/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY TRACEY GRAY

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: G OFFICE CHANGED 11/05/05 BEACON ROAD STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0NN

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: G OFFICE CHANGED 07/04/04 NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PZ

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

02/06/022 June 2002 Auditor's resignation

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED PIPELINES INTERNATIONAL PROJECTS LIMITED CERTIFICATE ISSUED ON 13/05/02

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: G OFFICE CHANGED 14/02/02 UNITS 26-30 EMERALD WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SR

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 � NC 1000/50000 23/03/01

View Document

16/07/0116 July 2001 NC INC ALREADY ADJUSTED 23/03/01

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS; AMEND

View Document

19/12/0019 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/12/9913 December 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 COMPANY NAME CHANGED RED INTERNATIONAL PIPING LIMITED CERTIFICATE ISSUED ON 23/04/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: G OFFICE CHANGED 24/11/97 UNIT 6/8, EMERALD WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SR

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996

View Document

08/12/958 December 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 COMPANY NAME CHANGED GLIDESTAR LIMITED CERTIFICATE ISSUED ON 29/11/94

View Document

16/11/9416 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/9416 November 1994 S386 DISP APP AUDS 19/10/94

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: G OFFICE CHANGED 25/10/94 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9413 October 1994 Incorporation

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