SANDPIPER DRILLING LIMITED

Company Documents

DateDescription
01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE ANDREW

View Document

01/04/141 April 2014 DIRECTOR APPOINTED LYNNE THOMSON

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR NEIL PORTEOUS GILCHRIST

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
3 COLMORE CIRCUS
BIRMINGHAM
B4 6BH

View Document

28/01/1428 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/01/1428 January 2014 DECLARATION OF SOLVENCY

View Document

28/01/1428 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/01/1428 January 2014 INSOLVENCY:RE LIQUIDATORS' APPOINTMENT

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WALKER

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED GARY PAVER

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR NEIL GRAHAM STEVENSON

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MRS LOUISE ANDREW

View Document

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MACKENZIE

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 03/05/2011

View Document

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

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILNE

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 15/03/2010

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED IAN MACKENZIE

View Document

09/05/099 May 2009 DIRECTOR APPOINTED MARK JOHNSTONE WALKER

View Document

07/05/097 May 2009 DIRECTOR RESIGNED MAURICE WHITE

View Document

30/04/0930 April 2009 SECRETARY RESIGNED ALEC BANYARD

View Document

30/04/0930 April 2009 SECRETARY APPOINTED LOUISE CAMERON

View Document

26/08/0826 August 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/07/97

View Document

24/12/9624 December 1996 SECRETARY RESIGNED

View Document

24/12/9624 December 1996 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

23/01/9623 January 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

09/01/969 January 1996 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/9513 November 1995 APPLICATION FOR STRIKING-OFF

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/09/956 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

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 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

29/11/9429 November 1994 EXEMPTION FROM APPOINTING AUDITORS 26/05/94

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 S252 DISP LAYING ACC 05/07/94

View Document

04/08/934 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: G OFFICE CHANGED 10/02/93 30 HILL STREET LONDON W1X 7FU

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: G OFFICE CHANGED 20/12/90 THIRD FLOOR COLUMBIA CENTRE MARKET STREET BRACKNELL BERKSHIRE RG 121

View Document

06/02/906 February 1990 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/11/879 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM: G OFFICE CHANGED 22/09/87 KCA HOUSE 227 SHEPHERDS BUSH RD LONDON W6 7AS

View Document

25/02/8725 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/01/8728 January 1987 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 GAZETTABLE DOCUMENT

View Document

28/10/8628 October 1986 COMPANY NAME CHANGED KCA ENGINEERING LIMITED CERTIFICATE ISSUED ON 28/10/86

View Document

21/10/8621 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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